Cloister Walk
Jarrow
Tyne & Wear
NE32 3AL
Secretary Name | Irene Andrewartha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Ryal Terrace Walker Newcastle Upon Tyne NE6 3BP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 7 Grange Road West Jarrow Tyne & Wear NE32 3JA |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2004 | Return made up to 17/03/04; full list of members (5 pages) |
17 May 2004 | Director's particulars changed (1 page) |
29 April 2003 | Ad 17/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 March 2003 | New director appointed (1 page) |
19 March 2003 | New secretary appointed (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |