230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary Name | Linden Douglass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 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 | 17 August 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Raymond Dermot Mcdermott 75.00% Ordinary |
---|---|
1 at £1 | Linden Douglass 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,038 |
Cash | £1,627 |
Current Liabilities | £16,883 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
17 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 November 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 August 2010 | Director's details changed for Raymond Dermot Mcdermott on 17 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Linden Douglass on 17 August 2010 (1 page) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 December 2008 | Ad 01/11/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
27 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
31 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 August 2004 | Return made up to 17/08/04; full list of members (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 October 2003 | Return made up to 17/08/03; full list of members (6 pages) |
16 October 2002 | Return made up to 17/08/02; full list of members
|
30 August 2001 | Registered office changed on 30/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Incorporation (12 pages) |