Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Secretary Name | Amanda Jane Mitten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2001(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 28 February 2006) |
Role | Solicitor |
Correspondence Address | 20 Lavender Gardens Newcastle Upon Tyne Tyne & Wear NE2 3DE |
Director Name | Adam Watkins |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 70b Saint Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Secretary Name | Adam Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 70b Saint Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 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 | 12 June 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 70b Saint Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2004 | Return made up to 12/06/04; full list of members
|
26 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
3 June 2003 | Company name changed wadulla enterprises LIMITED\certificate issued on 03/06/03 (2 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
24 September 2002 | Return made up to 12/06/02; full list of members (6 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned;director resigned (1 page) |
19 September 2001 | Ad 12/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
12 June 2001 | Incorporation (12 pages) |