London
NW8 7JN
Director Name | Andrew David Norris |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Monroe House Lorne Close London NW8 7JN |
Secretary Name | Stella Maria Wollin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 282b Ballards Lane Finchley London N12 0ET |
Director Name | Mr David John Bennison |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(4 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 28 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fieldfare Court Burnopfield Newcastle Upon Tyne NE16 6LW |
Director Name | Mr George Houghton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(4 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 28 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primrose Lodge South Dissington Lane House Farm Ponteland Newcastle Upon Tyne NE15 0AB |
Secretary Name | Mr David John Bennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(4 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 28 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fieldfare Court Burnopfield Newcastle Upon Tyne NE16 6LW |
Secretary Name | Mr Ian Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 The Campions Borehamwood Hertfordshire WD6 5QE |
Registered Address | Unit 381g Jedburgh Court Te Valley Industrial Estate Gateshead Tyne & Wear NE11 0BQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £99 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
25 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2008 | Voluntary strike-off action has been suspended (1 page) |
28 May 2008 | Appointment terminated secretary ian miller (1 page) |
27 February 2008 | Secretary appointed mr ian miller (1 page) |
29 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2007 | Application for striking-off (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 7 monroe house lorne close london NW8 7JN (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | New director appointed (3 pages) |
20 June 2007 | Secretary resigned (1 page) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Director's particulars changed (1 page) |
12 December 2006 | Return made up to 01/11/06; full list of members (6 pages) |
1 September 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
10 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
26 October 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
6 December 2004 | Return made up to 01/11/04; full list of members
|
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 11 john princes street london W1G 0JP (1 page) |
27 August 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
25 November 2003 | Return made up to 01/11/03; full list of members
|
1 November 2002 | Incorporation (20 pages) |