Jesmond
Newcastle Upon Tyne
NE2 3AQ
Secretary Name | Mohammed Zaman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ravensworth Terrace Bedlington Station Northumberland NE22 7JW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 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 | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Asia House 6 Brighton Grove Newcastle Upon Tyne Tyne And Wear NE4 5NR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2006 | Voluntary strike-off action has been suspended (1 page) |
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2006 | Application for striking-off (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: cuthbert house all saints business centre newcastle upon tyne NE1 2DA (1 page) |
9 February 2005 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
9 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 October 2004 | Return made up to 12/04/04; full list of members
|
12 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2003 | Return made up to 12/04/03; full list of members (6 pages) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |