Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Secretary Name | Zubair Ahmed Alvi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Tadema Road South Shields Tyne & Wear NE33 3BG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(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 | 06 February 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 17 Forth Goods Yard Forth Street Newcastle Upon Tyne Tyne & Wear NE1 3PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £10,562 |
Gross Profit | £4,769 |
Net Worth | £221 |
Cash | £372 |
Current Liabilities | £5,622 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2006 | Voluntary strike-off action has been suspended (1 page) |
20 June 2006 | Voluntary strike-off action has been suspended (1 page) |
28 March 2006 | Voluntary strike-off action has been suspended (1 page) |
31 January 2006 | Voluntary strike-off action has been suspended (1 page) |
11 January 2006 | Application for striking-off (1 page) |
27 April 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
26 April 2005 | Return made up to 06/02/05; full list of members (6 pages) |
2 July 2004 | Return made up to 06/02/04; full list of members (6 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: unit 12 armstrong industrial estate washington tyne & wear NE37 1PF (1 page) |
28 February 2003 | New director appointed (2 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Incorporation (16 pages) |