Chapel House
Newcastle Upon Tyne
NE5 1JP
Secretary Name | Shelley Takiar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(1 year after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | 12 Caversham Road Chapel House Estate Newcastle Upon Tyne Tyne & Wear NE5 1JP |
Secretary Name | Nilam Takiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 February 2003) |
Role | Company Director |
Correspondence Address | 12 Caversham Road Newcastle Upon Tyne Tyne And Wear NE5 1JP |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 36 Front Street Whickham Newcastle Upon Tyne Tyne & Wear NE16 4DT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Dunston Hill and Whickham East |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2004 | Return made up to 15/02/04; full list of members (6 pages) |
14 October 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Return made up to 15/02/03; full list of members
|
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
15 February 2002 | Incorporation (14 pages) |