Gosforth
Tyne & Wear
NE3 1DU
Secretary Name | Mr Christopher Sabbatinelli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saint Andrews Street Hebburn Tyne & Wear NE31 1AY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Suite 11 41-43 Westmoreland Road Newcastle Tyne & Wear NE1 4EH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2005 | Return made up to 05/01/05; full list of members (6 pages) |
18 March 2005 | Application for striking-off (1 page) |
9 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 November 2004 | Accounting reference date shortened from 30/06/05 to 31/10/04 (1 page) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 February 2004 | Return made up to 05/01/04; full list of members (6 pages) |
16 September 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 March 2003 | Return made up to 05/01/03; full list of members (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
15 January 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 229 nether street london N3 1NT (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |