19 Rectory Road
Gosforth Newcastle Upon Tyne
Tyne & Wear
NE3 1XP
Director Name | Mr Elsen Ayhan Hassani |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 September 2000(same day as company formation) |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | 17 Ashbourne Grove East Dulwich London SE22 8RN |
Secretary Name | Mr Elsen Ayhan Hassani |
---|---|
Nationality | English |
Status | Closed |
Appointed | 15 September 2000(same day as company formation) |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | 17 Ashbourne Grove East Dulwich London SE22 8RN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 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 | 15 September 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 114 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2002 (21 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2002 | Application for striking-off (1 page) |
2 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
28 February 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
7 November 2001 | Return made up to 15/09/01; full list of members (6 pages) |
13 June 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
29 May 2001 | Ad 05/10/00-21/05/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Director resigned (1 page) |