Newcastle Upon Tyne
Tyne And Wear
NE4 7RJ
Director Name | Angela Theresa Davis |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 18 August 2009) |
Role | Self Employed |
Correspondence Address | 4 Prior House Quaker Lane Richmond DL10 4AX |
Secretary Name | Simon Peter Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2008(5 years, 10 months after company formation) |
Appointment Duration | 9 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | 10 Willance Grove Richmond North Yorkshire DL10 4EZ |
Director Name | Angela Theresa Davis |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Role | Art Dealer |
Correspondence Address | 4 Prior House Quaker Lane Richmond DL10 4AX |
Director Name | Anne Christine Spence |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Role | Art Dealer |
Correspondence Address | 7a Newbiggin Richmond North Yorkshire DL10 4DT |
Secretary Name | Anne Christine Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7a Newbiggin Richmond North Yorkshire DL10 4DT |
Director Name | Ali Soorani |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 18 June 2008(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 November 2008) |
Role | Art Dealer |
Correspondence Address | 11 Kings Meadows Newcastle Upon Tyne Tyne And Wear NE4 7RJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Finkle Street Richmond North Yorkshire DL10 4QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond West |
Built Up Area | Richmond |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,993 |
Cash | £20,791 |
Current Liabilities | £16,290 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Secretary appointed simon peter davis (2 pages) |
1 December 2008 | Appointment terminated director ali soorani (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page) |
12 August 2008 | Director appointed angela theresa davis (2 pages) |
30 July 2008 | Appointment terminate, director and secretary anne christine spence logged form (1 page) |
25 July 2008 | Appointment terminated director and secretary anne spence (1 page) |
25 July 2008 | Secretary appointed ali soorani (2 pages) |
19 June 2008 | Director appointed ali soorani (2 pages) |
19 June 2008 | Appointment terminated director angela davis (1 page) |
17 January 2008 | Return made up to 30/12/07; no change of members
|
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: rst accountants LTD zetland house the stables aske richmond north yorkshire DL10 5HG (1 page) |
26 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 November 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page) |
13 February 2004 | Return made up to 30/12/03; full list of members (7 pages) |
30 December 2002 | Incorporation (17 pages) |
30 December 2002 | Secretary resigned (1 page) |