Wapping
London
E1W 2JN
Secretary Name | Teresa Maria Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(same day as company formation) |
Role | Client Service Manager |
Correspondence Address | 27 Roding Mews Wapping London E1W 2JN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 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 | 04 September 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,556 |
Cash | £6,585 |
Current Liabilities | £2,029 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 August 2008 | Application for striking-off (1 page) |
30 July 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
20 December 2007 | Return made up to 04/09/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 October 2005 | Return made up to 04/09/05; full list of members (2 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
15 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 October 2004 | Return made up to 04/09/04; full list of members (6 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
17 September 2003 | Company name changed review associates LIMITED\certificate issued on 17/09/03 (2 pages) |
4 September 2003 | Incorporation (16 pages) |