Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3UB
Director Name | Sarah Conway Walling |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 3 months (closed 11 December 2018) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Baronswood Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3UB |
Secretary Name | Sarah Conway Walling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 3 months (closed 11 December 2018) |
Role | Quality Assurance |
Country of Residence | United Kingdom |
Correspondence Address | 34 Baronswood Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3UB |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | 34 Baronswood Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3UB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
100 at £1 | Sarah C. Walling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,666 |
Cash | £30,667 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2018 | Application to strike the company off the register (1 page) |
14 December 2017 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
18 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Director's details changed for Sarah Conway Walling on 29 October 2013 (2 pages) |
17 September 2014 | Director's details changed for Sarah Conway Walling on 29 October 2013 (2 pages) |
17 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
31 October 2013 | Company name changed jasawa LIMITED\certificate issued on 31/10/13
|
31 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 October 2013 | Company name changed jasawa LIMITED\certificate issued on 31/10/13
|
24 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
22 March 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
13 January 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
12 September 2010 | Director's details changed for Sarah Conway Walling on 20 August 2010 (2 pages) |
12 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
12 September 2010 | Director's details changed for Sarah Conway Walling on 20 August 2010 (2 pages) |
12 September 2010 | Director's details changed for James Beverly Walling on 20 August 2010 (2 pages) |
12 September 2010 | Director's details changed for James Beverly Walling on 20 August 2010 (2 pages) |
12 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
17 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
8 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
8 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
19 October 2007 | Return made up to 20/08/07; no change of members (7 pages) |
19 October 2007 | Return made up to 20/08/07; no change of members (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 October 2006 | Return made up to 20/08/06; full list of members (7 pages) |
24 October 2006 | Return made up to 20/08/06; full list of members (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 August 2005 | Return made up to 20/08/05; full list of members (7 pages) |
19 August 2005 | Return made up to 20/08/05; full list of members (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
23 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
23 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
29 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
21 September 2003 | Registered office changed on 21/09/03 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
21 September 2003 | Registered office changed on 21/09/03 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
18 September 2003 | Memorandum and Articles of Association (4 pages) |
18 September 2003 | Memorandum and Articles of Association (4 pages) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Company name changed avmat enterprises LIMITED\certificate issued on 11/09/03 (2 pages) |
11 September 2003 | Company name changed avmat enterprises LIMITED\certificate issued on 11/09/03 (2 pages) |
20 August 2003 | Incorporation (10 pages) |
20 August 2003 | Incorporation (10 pages) |