South Shields
Tyne & Wear
NE34 6RZ
Secretary Name | Romesh Kumar Agarwal |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 04 January 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 70 Kenton Road Gosforth Newcastle Upon Tyne NE3 4NP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2002(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 | Closed |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Mr Shangara Singh |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(1 year after company formation) |
Appointment Duration | 1 week, 2 days (resigned 05 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge Wenlock Road South Shields Tyne & Wear NE34 9AZ |
Registered Address | Cuthbert House City Road All Saints Newcastle Upon Tyne Tyne & Wear NE1 2ET |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
14 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2003 | Director resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 118 fowler street south shields tyne & wear NE33 1PZ (1 page) |
30 January 2003 | New director appointed (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 63 summerhill road south shields tyne & wear NE34 6RZ (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
4 January 2002 | Incorporation (12 pages) |