Konankunte
Bangladore
India
Director Name | Geetha Shankar |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Baronswood Gosforth Tyne & Wear NE3 3UB |
Secretary Name | Geetha Shankar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Baronswood Gosforth Tyne & Wear NE3 3UB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 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 | 21 February 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 20 Baronswood Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3UB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2004 | Return made up to 21/02/04; full list of members (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
8 August 2003 | Return made up to 21/02/03; full list of members (7 pages) |
2 May 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
2 May 2002 | Return made up to 21/02/02; full list of members (6 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | Incorporation (12 pages) |