Jesmond
Newcastle Upon Tyne
NE2 1DJ
Secretary Name | Madeline Carole Armit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Whitehall Road Gateshead Tyne & Wear NE8 4ET |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(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 | 29 January 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Madeline Carol Armit 50.00% Ordinary |
---|---|
50 at £1 | Robert James Keith Armit 50.00% Ordinary |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Registered office address changed from C/O Clarkes First Floor 5 Walker Terrace Gateshead Tyne & Wear NE8 1EB on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from C/O Clarkes First Floor 5 Walker Terrace Gateshead Tyne & Wear NE8 1EB on 5 June 2013 (1 page) |
11 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
21 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
1 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
14 May 2010 | Director's details changed for Robert James Keith Armit on 1 October 2009 (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
14 May 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Robert James Keith Armit on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 29 January 2009 with a full list of shareholders (3 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
3 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
7 October 2008 | Return made up to 29/01/08; full list of members (3 pages) |
29 September 2008 | Director's change of particulars / robert armit / 03/12/2007 (1 page) |
29 September 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
29 September 2008 | Appointment terminated secretary madeline armit (1 page) |
28 February 2007 | Return made up to 29/01/07; full list of members (6 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
14 March 2006 | Return made up to 29/01/06; full list of members (6 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
16 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
15 December 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
23 July 2004 | Return made up to 29/01/04; full list of members (6 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
26 March 2003 | Return made up to 29/01/03; full list of members (6 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
12 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
16 March 2001 | Ad 24/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
29 January 2001 | Incorporation (12 pages) |