Manor House, Westoe Village
South Shields
Tyne And Wear
NE33 3EQ
Secretary Name | Mr Andrew Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 44-46 Lambeth Road London SE1 6HU |
Director Name | Mr Iain Malcolm |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 26 November 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 59 Simonside Hall South Shields Tyne & Wear NE34 9DD |
Director Name | Jane Nottage |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 26 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Highlands Heath Portsmouth Road London SW15 3TX |
Secretary Name | Mr Alan Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 day (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne And Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Alan John Donnelly 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2013 | Application to strike the company off the register (3 pages) |
5 August 2013 | Application to strike the company off the register (3 pages) |
6 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
11 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 September 2010 | Registered office address changed from Ward Hadaway, Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from Ward Hadaway, Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 29 September 2010 (1 page) |
17 March 2010 | Company name changed sovereign strategy europe LIMITED\certificate issued on 17/03/10
|
17 March 2010 | Change of name notice (2 pages) |
17 March 2010 | Company name changed sovereign strategy europe LIMITED\certificate issued on 17/03/10
|
17 March 2010 | Change of name notice (2 pages) |
5 March 2010 | Director's details changed for Jane Nottage on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Jane Nottage on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Alan John Donnelly on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Alan John Donnelly on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Alan John Donnelly on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Jane Nottage on 1 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
15 April 2009 | Accounts made up to 31 March 2009 (2 pages) |
15 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
18 February 2009 | Secretary's change of particulars / andrew kelly / 09/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / alan donnelly / 09/02/2009 (1 page) |
18 February 2009 | Director's Change of Particulars / alan donnelly / 09/02/2009 / HouseName/Number was: , now: manor; Street was: the cottage, now: house; Area was: manor house, westoe village, now: westoe village (1 page) |
18 February 2009 | Secretary's Change of Particulars / andrew kelly / 09/02/2009 / HouseName/Number was: flat 5, now: 44-46; Street was: 44-46 lambeth road, now: lambeth road (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
15 May 2008 | Secretary's Change of Particulars / andrew kelly / 21/04/2008 / HouseName/Number was: , now: the cottage (1 page) |
15 May 2008 | Return made up to 10/02/08; full list of members (4 pages) |
15 May 2008 | Return made up to 10/02/08; full list of members (4 pages) |
15 May 2008 | Secretary's change of particulars / andrew kelly / 21/04/2008 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 January 2008 | Accounts made up to 31 March 2007 (1 page) |
19 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
19 April 2007 | Secretary's particulars changed (1 page) |
19 April 2007 | Secretary's particulars changed (1 page) |
19 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 July 2006 | Accounts made up to 31 March 2006 (1 page) |
7 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
29 December 2005 | Accounts made up to 31 March 2005 (2 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
27 May 2005 | Return made up to 10/02/05; full list of members (3 pages) |
27 May 2005 | Return made up to 10/02/05; full list of members
|
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 January 2005 | Accounts made up to 31 March 2004 (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
23 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
23 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 January 2004 | Accounts made up to 31 March 2003 (1 page) |
19 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
19 March 2003 | Return made up to 10/02/03; full list of members
|
3 February 2003 | Accounts made up to 31 March 2002 (1 page) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 April 2002 | Return made up to 10/02/02; full list of members (5 pages) |
12 April 2002 | Return made up to 10/02/02; full list of members (5 pages) |
14 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 January 2002 | Accounts made up to 31 March 2001 (1 page) |
9 November 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
9 November 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | New secretary appointed (2 pages) |
17 May 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
17 May 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
5 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 25 new street square london EC4A 3LN (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 25 new street square london EC4A 3LN (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
10 February 2000 | Incorporation (15 pages) |