Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NP
Director Name | Romesh Kumar Agarwal |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 14 March 2002(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 February 2009) |
Role | Accountant |
Correspondence Address | 70 Kenton Road Gosforth Newcastle Upon Tyne NE3 4NP |
Director Name | Harish Bouri |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Brunton Farm Cottages Brunton Lane, North Gosforth Newcastle Upon Tyne Tyne &Wear NE13 7NS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 70 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
26 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
28 January 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
28 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
8 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
1 March 2003 | Total exemption full accounts made up to 31 January 2003 (4 pages) |
1 March 2003 | Return made up to 05/01/03; full list of members (6 pages) |
30 December 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
30 December 2002 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 54 saint georges terrace jesmond newcastle upon tyne tyne & wear NE2 2SY (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
14 March 2002 | Return made up to 05/01/02; full list of members (6 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Incorporation (12 pages) |