Wallsend
Newcastle Upon Tyne
NE28 8UH
Director Name | Beibei Milner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 June 2005) |
Role | Company Director |
Correspondence Address | 22 Station Road Whitley Bay Tyne & Wear NE26 2RD |
Secretary Name | Beibei Milner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 June 2005) |
Role | Company Director |
Correspondence Address | 22 Station Road Whitley Bay Tyne & Wear NE26 2RD |
Director Name | Chun Hung Yu |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Laurel Street Wallsend Tyne And Wear NE28 6TQ |
Secretary Name | Chun Hung Yu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Laurel Street Wallsend Tyne And Wear NE28 6TQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 Home Park Wallsend Tyne & Wear NE28 8UH |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Northumberland |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
7 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2004 | Strike-off action suspended (1 page) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2003 | Secretary resigned;director resigned (1 page) |
24 April 2003 | New secretary appointed;new director appointed (2 pages) |
24 April 2003 | Return made up to 18/09/02; full list of members (7 pages) |
22 April 2003 | Company name changed man ho tat LIMITED\certificate issued on 18/04/03 (2 pages) |
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2001 | New secretary appointed;new director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Director resigned (1 page) |