Edgware
Middlesex
HA8 8PA
Secretary Name | UK (Cosec) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 2009(6 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 May 2012) |
Correspondence Address | 25 Kelvin Grove Newcastle Upon Tyne Tyne & Wear NE2 1RL |
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 October 2009) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Director Name | E-Co-Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | Oceana House Industry Road Newcastle Upon Tyne Tyne And Wear NE6 5XB |
Secretary Name | E-Co-Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | Oceana House Industry Road Newcastle Upon Tyne Tyne And Wear NE6 5XB |
Secretary Name | UK (Cosec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2009(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 08 October 2009) |
Correspondence Address | 25 Kelvin Grove Newcastle Upon Tyne Tyne & Wear NE2 1RL |
Registered Address | 1st Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne And Wear NE28 6UZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£71 |
Current Liabilities | £575 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
29 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
6 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
5 October 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 2nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 4 October 2010 (1 page) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
24 November 2009 | Termination of appointment of Uk (Cosec) Limited as a secretary (1 page) |
24 November 2009 | Termination of appointment of Uk (Cosec) Limited as a secretary (1 page) |
23 November 2009 | Appointment of Uk (Cosec) Limited as a secretary (2 pages) |
23 November 2009 | Appointment of Uk (Cosec) Limited as a secretary (2 pages) |
23 November 2009 | Appointment of Uk (Cosec) Limited as a secretary (2 pages) |
23 November 2009 | Termination of appointment of John Gibson as a secretary (1 page) |
23 November 2009 | Termination of appointment of John Gibson as a secretary (1 page) |
23 November 2009 | Appointment of Uk (Cosec) Limited as a secretary (2 pages) |
18 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
21 December 2008 | Accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Return made up to 23/09/08; full list of members (3 pages) |
1 December 2008 | Return made up to 23/09/08; full list of members (3 pages) |
22 January 2008 | Accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
30 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
30 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
14 April 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 April 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 November 2006 | Return made up to 23/09/06; full list of members (2 pages) |
27 November 2006 | Return made up to 23/09/06; full list of members (2 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
24 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
10 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
10 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
15 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
15 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
18 August 2004 | Amended accounts made up to 31 March 2004 (2 pages) |
18 August 2004 | Amended accounts made up to 31 March 2004 (2 pages) |
13 August 2004 | Ad 28/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 August 2004 | Ad 28/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 August 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
6 August 2004 | Accounts made up to 31 March 2004 (2 pages) |
6 August 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: rosewood house 29 heaton road newcastle upon tyne tyne & wear NE6 1SA (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: rosewood house 29 heaton road newcastle upon tyne tyne & wear NE6 1SA (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
23 September 2003 | Incorporation (13 pages) |
23 September 2003 | Incorporation (13 pages) |