Newcastle Upon Tyne
NE4 6PS
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 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 December 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 02 January 2003(3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 10 January 2003) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 March 2007) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | 1 St James Cate Newcastle Upon Tyne Tyne And Wear NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£5,475 |
Cash | £6,139 |
Current Liabilities | £11,773 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
21 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
21 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 12/12/04; full list of members
|
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 July 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
21 July 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
8 March 2004 | Return made up to 12/12/03; full list of members (6 pages) |
8 March 2004 | Return made up to 12/12/03; full list of members (6 pages) |
26 June 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
26 June 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Ad 10/01/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Ad 10/01/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
25 January 2003 | Director resigned (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | £ nc 100/100000 02/01/03 (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | £ nc 100/100000 02/01/03 (2 pages) |
7 January 2003 | Company name changed enterfour LIMITED\certificate issued on 07/01/03 (2 pages) |
7 January 2003 | Company name changed enterfour LIMITED\certificate issued on 07/01/03 (2 pages) |
12 December 2002 | Incorporation (16 pages) |
12 December 2002 | Incorporation (16 pages) |