Newcastle Upon Tyne
Tyne & Wear
NE3 1XX
Secretary Name | Timothy John Drukker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 July 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Loveridge Road London NW6 2DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15 Acorn Road Newcastle Upon Tyne NE2 2DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £7,915 |
Current Liabilities | £1,835 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2009 | Appointment terminated secretary timothy drukker (1 page) |
27 July 2009 | Appointment Terminated Secretary timothy drukker (1 page) |
24 July 2009 | Compulsory strike-off action has been suspended (1 page) |
24 July 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 October 2005 | Return made up to 21/08/05; full list of members (6 pages) |
4 October 2005 | Return made up to 21/08/05; full list of members (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
15 June 2005 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
15 June 2005 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
17 January 2005 | Return made up to 21/08/04; full list of members (6 pages) |
17 January 2005 | Return made up to 21/08/04; full list of members (6 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 788-790 finchley road london NW11 7TJ (1 page) |