Tynemouth
North Shields
Tyne & Wear
NE30 4JX
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | 42 Percy Park Tynemouth North Shields Tyne & Wear NE30 4JX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
17 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2005 | Strike-off action suspended (1 page) |
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
8 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2004 | Return made up to 04/10/03; full list of members
|
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |