Pingfang District 150060
Harbin
China
Secretary Name | Nicholas Charlton Dudley Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Piper Close Corbridge Northumberland NE45 5PW |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | 1 St James' Gate Newcastle Upon Tyne Tyne And Wear NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
21 May 2009 | Appointment terminated secretary nicholas craig (1 page) |
29 January 2009 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
25 July 2008 | Location of register of members (1 page) |
3 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
28 August 2007 | Resolutions
|
29 June 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
18 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
19 July 2006 | Return made up to 08/06/06; full list of members (5 pages) |
28 June 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
7 June 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 1 st james gate newcastle upon tyne NE99 1YQ (1 page) |
29 June 2004 | Return made up to 08/06/04; full list of members
|
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
20 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
22 December 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
13 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
7 September 2001 | Return made up to 08/06/01; full list of members
|
28 December 2000 | Ad 03/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 July 2000 | Company name changed ever 1344 LIMITED\certificate issued on 12/07/00 (2 pages) |
10 July 2000 | Director resigned (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
8 June 2000 | Incorporation (30 pages) |