Northampton
Northamptonshire
NN3 2LD
Director Name | Miss Madeleine Teresa Willis |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 49 Elmhurst Avenue Northampton Northamptonshire NN3 2LD |
Secretary Name | Miss Madeleine Teresa Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 49 Elmhurst Avenue Northampton Northamptonshire NN3 2LD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 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 | 19 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | First Floor 5 Walker Terrace Gateshead Tyne & Wear NE8 1EB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2007 | Voluntary strike-off action has been suspended (1 page) |
23 October 2007 | Voluntary strike-off action has been suspended (1 page) |
22 May 2007 | Voluntary strike-off action has been suspended (1 page) |
22 May 2007 | Voluntary strike-off action has been suspended (1 page) |
16 January 2007 | Voluntary strike-off action has been suspended (1 page) |
16 January 2007 | Voluntary strike-off action has been suspended (1 page) |
11 December 2006 | Application for striking-off (1 page) |
11 December 2006 | Application for striking-off (1 page) |
7 September 2006 | Return made up to 19/06/06; full list of members (7 pages) |
7 September 2006 | Return made up to 19/06/06; full list of members (7 pages) |
24 October 2005 | Return made up to 19/06/05; full list of members (7 pages) |
24 October 2005 | Return made up to 19/06/05; full list of members (7 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
7 February 2005 | Return made up to 19/06/04; full list of members (7 pages) |
7 February 2005 | Return made up to 19/06/04; full list of members (7 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
4 May 2004 | Accounts made up to 30 June 2003 (2 pages) |
17 September 2003 | Return made up to 19/06/03; full list of members (7 pages) |
17 September 2003 | Return made up to 19/06/03; full list of members (7 pages) |
2 September 2003 | Company name changed impedio LIMITED\certificate issued on 02/09/03 (2 pages) |
2 September 2003 | Company name changed impedio LIMITED\certificate issued on 02/09/03 (2 pages) |
27 March 2003 | Return made up to 19/06/02; full list of members (7 pages) |
27 March 2003 | Return made up to 19/06/02; full list of members (7 pages) |
27 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
27 March 2003 | Accounts made up to 30 June 2002 (2 pages) |
11 July 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
11 July 2001 | Accounts made up to 30 June 2001 (2 pages) |
11 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
17 January 2001 | Company name changed thebignotes LIMITED\certificate issued on 17/01/01 (2 pages) |
17 January 2001 | Company name changed thebignotes LIMITED\certificate issued on 17/01/01 (2 pages) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
22 June 2000 | Ad 19/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2000 | Ad 19/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2000 | Incorporation (12 pages) |
19 June 2000 | Incorporation (12 pages) |