Jesmond
Newcastle Upon Tyne
NE2 3QE
Director Name | Jacqueline Bonner |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(3 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 21 June 2011) |
Role | Secretary |
Correspondence Address | 31 Towers Avenue Jesmond Newcastle Upon Tyne NE2 3QE |
Secretary Name | Jacqueline Bonner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(3 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 21 June 2011) |
Role | Secretary |
Correspondence Address | 31 Towers Avenue Jesmond Newcastle Upon Tyne NE2 3QE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 31 Towers Avenue Jesmond Newcastle Upon Tyne NE2 3QE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
500 at 1 | Ian Bonner 50.00% Ordinary |
---|---|
500 at 1 | Ms Jacqueline Bonner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,560 |
Cash | £4,526 |
Current Liabilities | £25,205 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2011 | Application to strike the company off the register (3 pages) |
25 February 2011 | Application to strike the company off the register (3 pages) |
10 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-01-10
|
10 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-01-10
|
10 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-01-10
|
10 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
8 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 108 hollywood avenue south gosforth newcastle upon tyne tyne & wear NE3 5BR (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 108 hollywood avenue south gosforth newcastle upon tyne tyne & wear NE3 5BR (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
5 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 January 2005 | Return made up to 04/01/05; full list of members (5 pages) |
10 January 2005 | Return made up to 04/01/05; full list of members (5 pages) |
16 November 2004 | Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page) |
16 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
16 November 2004 | Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page) |
16 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
10 February 2004 | Location of register of members (1 page) |
10 February 2004 | Location of register of members (1 page) |
7 February 2004 | Return made up to 21/01/04; full list of members (5 pages) |
7 February 2004 | Return made up to 21/01/04; full list of members (5 pages) |
10 September 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 September 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | Ad 24/01/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
10 March 2003 | Ad 24/01/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | £ nc 1000/10000 21/01/03 (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Resolutions
|
29 January 2003 | £ nc 1000/10000 21/01/03 (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
21 January 2003 | Incorporation (14 pages) |
21 January 2003 | Incorporation (14 pages) |