Newcastle Upon Tyne
Tyne And Wear
NE1 4LE
Director Name | Vyvyan Justin Nusenbaum |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Springfield House Oakfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HS |
Secretary Name | Vyvyan Justin Nusenbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Springfield House Oakfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stonegate House, Stoneygate Lane Gateshead Tyne And Wear NE10 0HJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Year | 2006 |
---|---|
Net Worth | -£40,684 |
Cash | £4,279 |
Current Liabilities | £747,529 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2009 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2009 | Notice of move from Administration to Dissolution (6 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2008 | Administrator's progress report to 28 November 2008 (7 pages) |
7 August 2008 | Result of meeting of creditors (2 pages) |
23 July 2008 | Statement of administrator's proposal (13 pages) |
6 June 2008 | Appointment of an administrator (1 page) |
30 April 2008 | Appointment terminated director and secretary vyvyan nusenbaum (1 page) |
13 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
19 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
6 May 2004 | Return made up to 11/02/04; full list of members (7 pages) |
23 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 March 2003 | Ad 28/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Incorporation (17 pages) |