Gateshead
Tyne & Wear
NE11 0AP
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 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 | 19 December 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 | 20 January 2009(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 December 2012) |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Registered Address | 23 Alwinton Gardens Gateshead Tyne And Wear NE11 0AP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 18 December 2012 (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 18 December 2012 (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2012 | Termination of appointment of Jl Nominees Two Limited as a secretary (1 page) |
17 December 2012 | Termination of appointment of Jl Nominees Two Limited as a secretary on 17 December 2012 (1 page) |
7 December 2012 | Application to strike the company off the register (3 pages) |
7 December 2012 | Application to strike the company off the register (3 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 January 2011 | Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 (2 pages) |
24 January 2011 | Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 (2 pages) |
24 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 March 2010 | Registered office address changed from 23 Alwinton Gardens Gateshead Tyne & Wear NE11 0AP on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from 23 Alwinton Gardens Gateshead Tyne & Wear NE11 0AP on 30 March 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Jl Nominees Two Limited on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Neil Armstrong on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Neil Armstrong on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Jl Nominees Two Limited on 14 January 2010 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
20 January 2009 | Secretary appointed jl nominees two LIMITED (1 page) |
20 January 2009 | Secretary appointed jl nominees two LIMITED (1 page) |
19 January 2009 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
19 January 2009 | Appointment Terminated Secretary jl nominees two LIMITED (1 page) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 September 2008 | Accounts made up to 31 December 2007 (2 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 March 2008 | Accounts made up to 31 December 2006 (1 page) |
28 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
2 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
15 September 2006 | Accounts made up to 31 December 2005 (2 pages) |
10 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 October 2005 | Accounts made up to 31 December 2004 (1 page) |
18 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
18 October 2004 | Accounts made up to 31 December 2003 (2 pages) |
19 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
10 October 2003 | Accounts made up to 31 December 2002 (2 pages) |
28 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
28 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 December 2001 | Incorporation (12 pages) |
19 December 2001 | Incorporation (12 pages) |