Newcastle Upon Tyne
Tyne & Wear
NE20 9EN
Secretary Name | Miriam Jorgenson Rezaei |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 27 February 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | 18 Callerton Court Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 119 Fowler Street South Shields Tyne And Wear NE33 1NU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £178,703 |
Gross Profit | £115,797 |
Net Worth | -£4,008 |
Cash | £3,808 |
Current Liabilities | £20,991 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2009 | Compulsory strike-off action has been suspended (1 page) |
28 July 2009 | Compulsory strike-off action has been suspended (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2006 | Total exemption full accounts made up to 28 February 2005 (14 pages) |
3 June 2006 | Total exemption full accounts made up to 28 February 2005 (14 pages) |
3 June 2006 | Total exemption full accounts made up to 29 February 2004 (14 pages) |
3 June 2006 | Total exemption full accounts made up to 29 February 2004 (14 pages) |
16 June 2005 | Return made up to 27/02/05; full list of members (6 pages) |
16 June 2005 | Return made up to 27/02/05; full list of members (6 pages) |
25 June 2004 | Return made up to 27/02/04; full list of members (6 pages) |
25 June 2004 | Return made up to 27/02/04; full list of members (6 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
27 February 2003 | Incorporation (17 pages) |
27 February 2003 | Incorporation (17 pages) |