Lemington
Newcastle Upon Tyne
Tyne & Wear
NE15 7LR
Director Name | Mr Ashish Vedhara |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 5, Highfield Road Newcastle Upon Tyne NE5 5HS |
Secretary Name | Mr Ashish Vedhara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 5, Highfield Road Newcastle Upon Tyne NE5 5HS |
Director Name | Mr Vishal Vedhara |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(2 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Highfield Road Westerhope Newcastle Upon Tyne Tyne & Wear NE5 5HS |
Director Name | Osborne Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1SQ |
Secretary Name | Osborne Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1SQ |
Telephone | 0191 5656136 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Oxford House 22 Saint Lukes Terrace Sunderland Tyne And Wear SR4 6NQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Pallion |
Built Up Area | Sunderland |
1 at £1 | Aruna Vedhara 50.00% Ordinary |
---|---|
1 at £1 | Ashish Vedhara 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Termination of appointment of Ashish Vedhara as a director on 1 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Ashish Vedhara as a secretary on 1 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Ashish Vedhara as a director on 1 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Ashish Vedhara as a secretary on 1 April 2016 (1 page) |
28 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
28 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
3 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
26 September 2014 | Termination of appointment of Vishal Vedhara as a director on 1 April 2014 (1 page) |
26 September 2014 | Termination of appointment of Vishal Vedhara as a director on 1 April 2014 (1 page) |
26 September 2014 | Termination of appointment of Vishal Vedhara as a director on 1 April 2014 (1 page) |
5 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
16 August 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
16 August 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
11 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Director's details changed for Ashish Vedhara on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Ashish Vedhara on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Ashish Vedhara on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 June 2009 | Return made up to 03/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 03/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Director and secretary's change of particulars / ashish vedhara / 03/04/2008 (1 page) |
1 August 2008 | Director and secretary's change of particulars / ashish vedhara / 03/04/2008 (1 page) |
1 August 2008 | Return made up to 03/04/08; full list of members (4 pages) |
1 August 2008 | Return made up to 03/04/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 July 2007 | Return made up to 03/04/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Return made up to 03/04/06; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
16 August 2005 | Return made up to 03/04/05; full list of members (3 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
8 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
1 June 2004 | Return made up to 03/04/04; full list of members (7 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: kensington house 4-6 osborne road newcastle upon tyne tyne & wear NE2 2AA (2 pages) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
17 June 2003 | Secretary resigned (1 page) |
3 April 2003 | Incorporation (16 pages) |