Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4ES
Secretary Name | Derek Neil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 West Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4ES |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 17 West Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4ES |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | Heather Neil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2011 | Application to strike the company off the register (3 pages) |
24 October 2011 | Application to strike the company off the register (3 pages) |
10 March 2011 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2011-03-10
|
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Heather Patricia Neil on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Heather Patricia Neil on 20 October 2009 (2 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
22 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 December 2007 | Return made up to 04/10/07; no change of members (6 pages) |
17 December 2007 | Return made up to 04/10/07; no change of members (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
11 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 November 2004 | Return made up to 04/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 04/10/04; full list of members (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
13 January 2004 | Return made up to 04/10/03; full list of members (6 pages) |
13 January 2004 | Return made up to 04/10/03; full list of members (6 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Secretary resigned;director resigned (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | Incorporation (18 pages) |
4 October 2002 | Incorporation (18 pages) |