Gateshead
Tyne & Wear
NE8 1RP
Director Name | Mr Joshua David Dansky |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2003(2 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Old Hall Road Salford Manchester M7 4JJ |
Secretary Name | Mr Aron Tzvi Sandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2003(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Whitehall Road Gateshead Tyne & Wear NE8 4ET |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 313 Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
1 at £1 | Mr Alan Wiesnfeld 33.33% Ordinary |
---|---|
1 at £1 | Mr Aron Sandler 33.33% Ordinary |
1 at £1 | Mr Joshua David Dansky 33.33% Ordinary |
Latest Accounts | 29 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2013 | Compulsory strike-off action has been suspended (1 page) |
10 July 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | Termination of appointment of Aron Sandler as a secretary (2 pages) |
5 March 2013 | Termination of appointment of Aron Sandler as a secretary (2 pages) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | Termination of appointment of Joshua Dansky as a director (1 page) |
7 December 2012 | Termination of appointment of Joshua Dansky as a director (1 page) |
20 December 2011 | Total exemption small company accounts made up to 29 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 29 March 2011 (4 pages) |
20 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
20 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
20 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
13 December 2010 | Total exemption small company accounts made up to 29 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 29 March 2010 (4 pages) |
9 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for Mr. Joshua David Dansky on 20 July 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr. Joshua David Dansky on 20 July 2010 (2 pages) |
9 November 2010 | Register inspection address has been changed (1 page) |
9 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Registered office address changed from 13 Old Hall Road Salford Manchester M7 4JJ United Kingdom on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from 13 Old Hall Road Salford Manchester M7 4JJ United Kingdom on 20 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 277 Coatsworth Road Gateshead Tyne & Wear NE8 4LJ England on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 277 Coatsworth Road Gateshead Tyne & Wear NE8 4LJ England on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 277 Coatsworth Road Gateshead Tyne & Wear NE8 4LJ England on 2 August 2010 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 29 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 29 March 2009 (3 pages) |
26 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
16 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Total exemption small company accounts made up to 29 March 2008 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 29 March 2008 (3 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from unit J32 the avenues 11TH avenue north team valley gateshead tyne & wear NE11 0NJ (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from unit J32 the avenues 11TH avenue north team valley gateshead tyne & wear NE11 0NJ (1 page) |
12 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
12 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page) |
28 January 2008 | Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 January 2008 | Return made up to 05/09/07; full list of members
|
25 January 2008 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 January 2008 | Return made up to 05/09/07; full list of members
|
23 August 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 277 coatsworth road gateshead tyne & wear NE8 4LJ (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 277 coatsworth road gateshead tyne & wear NE8 4LJ (1 page) |
2 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
2 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2006 | Return made up to 05/09/06; full list of members
|
20 November 2006 | Return made up to 05/09/06; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Return made up to 05/09/05; full list of members (6 pages) |
2 December 2005 | Return made up to 05/09/05; full list of members (6 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Return made up to 05/09/04; full list of members (6 pages) |
27 October 2004 | Ad 01/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 October 2004 | Return made up to 05/09/04; full list of members (6 pages) |
27 October 2004 | Ad 01/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: 45 whitehall road gateshead NE8 4ER (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 45 whitehall road gateshead NE8 4ER (1 page) |
11 March 2004 | Particulars of mortgage/charge (4 pages) |
11 March 2004 | Particulars of mortgage/charge (4 pages) |
29 November 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New secretary appointed (2 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
5 September 2003 | Incorporation (9 pages) |
5 September 2003 | Incorporation (9 pages) |