Queens Lane
Newcastle Upon Tyne
NE1 1NA
Secretary Name | Lucy McDonnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 August 2008) |
Role | Student |
Correspondence Address | 47 The Turnbull Building Queens Lane Newcastle Upon Tyne NE1 1NA |
Secretary Name | Amy Robina Laurel Stretch Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Parkhouse Cottages Backbarrow Ulverston Cumbria LA12 8QF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 20 The Biscuit Factory Stoddart Street Newcastle Upon Tyne NE2 1AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£4,922 |
Current Liabilities | £4,922 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 October 2007 | Application for striking-off (1 page) |
10 November 2006 | Return made up to 07/10/06; full list of members
|
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 47 the turnbull queens lane newcastle upon tyne NE1 1NA (1 page) |
11 November 2005 | Return made up to 07/10/05; full list of members
|
12 October 2004 | Return made up to 07/10/04; full list of members
|
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 December 2003 | Return made up to 07/10/03; full list of members
|
8 February 2003 | Registered office changed on 08/02/03 from: 12 clarence street ulverston cumbria LA12 7JJ (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
7 October 2002 | Incorporation (16 pages) |