Lemington
Newcastle Upon Tyne
NE15 8TA
Secretary Name | Irene Louvain Jamieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 October 2006) |
Role | Company Director |
Correspondence Address | 2 Aldeburgh Avenue Lemington Rise Newcastle Upon Tyne Tyne & Wear NE15 8TA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 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 | 13 December 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 2 Aldeburgh Avenue Lemington Rise Newcastle Upon Tyne Tyne And Wear NE15 8TA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2006 | Voluntary strike-off action has been suspended (1 page) |
6 December 2005 | Voluntary strike-off action has been suspended (1 page) |
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2005 | Application for striking-off (1 page) |
5 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
10 January 2005 | Return made up to 13/12/04; full list of members
|
5 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
18 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
20 December 2002 | Return made up to 13/12/02; full list of members (6 pages) |
30 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
3 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
20 July 2001 | New secretary appointed (2 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
20 December 2000 | New director appointed (2 pages) |