Durham
DH1 1NU
Secretary Name | Dr Guang Geng |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2000(same day as company formation) |
Role | Design Engineer |
Correspondence Address | 19 Ferens Park Durham DH1 1NU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 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 | 12 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 22h Damson Way Dragonville Ind Est Durham County Durham DH1 2XL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2001 | Application for striking-off (1 page) |
13 July 2001 | Return made up to 12/07/01; full list of members
|
13 July 2001 | Registered office changed on 13/07/01 from: office 4,imex business centre abbey road business, pity me, durham county durham DH1 5JZ (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
12 July 2000 | Incorporation (12 pages) |