Dunston
Gateshead
Tyne & Wear
NE11 9PE
Secretary Name | Sheila Cummings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2003(3 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 December 2004) |
Role | Company Director |
Correspondence Address | The Tudors Dunston Bank Dunston Gateshead Tyne & Wear NE11 9QA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 246 Park View Whitley Bay Tyne & Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2004 | Application for striking-off (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: 75 marine avenue whitley bay tyne & wear NE26 1NB (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Incorporation (16 pages) |