Jesmond
Newcastle Upon Tyne
NE2 2DL
Director Name | Stewart Latimer |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Workshop Supervisor |
Country of Residence | England |
Correspondence Address | 21 Highfield Drive Ashington Northumberland NE63 9SR |
Director Name | Mr Iain Strong |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Workshop Technician |
Country of Residence | United Kingdom |
Correspondence Address | 18 Jesmond Park West High Heaton Newcastle Upon Tyne NE7 7BY |
Secretary Name | Mr Iain Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Workshop Technician |
Country of Residence | United Kingdom |
Correspondence Address | 18 Jesmond Park West High Heaton Newcastle Upon Tyne NE7 7BY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 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 | 23 June 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 70 St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2DL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
10k at £1 | Royenface LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
5 March 2013 | Registered office address changed from 18 Jesmond Park West High Heaton Newcastle upon Tyne Tyne & Wear NE7 7BY United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 18 Jesmond Park West High Heaton Newcastle upon Tyne Tyne & Wear NE7 7BY United Kingdom on 5 March 2013 (1 page) |
4 March 2013 | Termination of appointment of Iain Strong as a director on 13 December 2012 (1 page) |
4 March 2013 | Termination of appointment of Stewart Latimer as a director on 13 December 2012 (1 page) |
4 March 2013 | Termination of appointment of Iain Strong as a secretary on 13 December 2012 (1 page) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
22 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
6 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Registered office address changed from 18 Jesmond Park West High Heaton Newcastle upon Tyne Tyen & Wear NE7 7BY on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 18 Jesmond Park West High Heaton Newcastle upon Tyne Tyen & Wear NE7 7BY on 6 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Iain Strong on 23 June 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Iain Strong on 23 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Stewart Latimer on 23 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Dr Sudipta Roy on 23 June 2010 (2 pages) |
5 October 2009 | Partial exemption accounts made up to 31 March 2009 (11 pages) |
8 July 2009 | Return made up to 23/06/09; full list of members (6 pages) |
15 September 2008 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
23 July 2008 | Return made up to 23/06/08; no change of members (7 pages) |
19 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 July 2006 | Return made up to 23/06/06; full list of members
|
14 March 2006 | Registered office changed on 14/03/06 from: 6 larkrise close victoria glade newcastle upon tyne tyne & wear NE7 7FA (1 page) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
26 July 2005 | Return made up to 23/06/05; full list of members (8 pages) |
30 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
2 February 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
20 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
10 July 2003 | Ad 23/06/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 July 2003 | New secretary appointed;new director appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
27 June 2003 | Company name changed concordia diagnostics sensors li mited\certificate issued on 27/06/03 (2 pages) |
23 June 2003 | Incorporation (16 pages) |