Gateshead
Tyne & Wear
NE8 4ET
Director Name | Mr Aron Tzvi Sandler |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2010(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE1 1JF |
Director Name | Jacob Schreiber |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gilda Crescent London N16 6JP |
Director Name | Osborne Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Correspondence Address | Kensington House 4-6 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Secretary Name | Osborne Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Correspondence Address | Kensington House 4-6 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Registered Address | Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2011 | Application to strike the company off the register (3 pages) |
10 October 2011 | Application to strike the company off the register (3 pages) |
13 December 2010 | Registered office address changed from 89 Whitehall Road Gateshead Newcastle upon Tyne Tyne & Wear NE8 4ER on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from 89 Whitehall Road Gateshead Newcastle upon Tyne Tyne & Wear NE8 4ER on 13 December 2010 (1 page) |
21 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders Statement of capital on 2010-11-21
|
21 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders Statement of capital on 2010-11-21
|
21 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders Statement of capital on 2010-11-21
|
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
18 March 2010 | Appointment of Mr Aron Sandler as a director (2 pages) |
18 March 2010 | Termination of appointment of Jacob Schreiber as a director (1 page) |
18 March 2010 | Termination of appointment of Jacob Schreiber as a director (1 page) |
18 March 2010 | Appointment of Mr Aron Sandler as a director (2 pages) |
3 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from unit j 32 the avenues 11TH avenue team valley trading estate gateshead tyne & wear NE11 0NJ (1 page) |
15 January 2009 | Return made up to 03/11/08; full list of members (3 pages) |
15 January 2009 | Return made up to 03/11/08; full list of members (3 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from unit j 32 the avenues 11TH avenue team valley trading estate gateshead tyne & wear NE11 0NJ (1 page) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
1 December 2008 | Accounts made up to 31 January 2008 (6 pages) |
2 December 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
2 December 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
16 November 2007 | Return made up to 03/11/07; no change of members (6 pages) |
16 November 2007 | Return made up to 03/11/07; no change of members (6 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
27 November 2006 | Return made up to 03/11/06; full list of members (6 pages) |
27 November 2006 | Return made up to 03/11/06; full list of members (6 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: unit a bamburgh court team valley gateshead tyne and wear NE11 0TX (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: unit a bamburgh court team valley gateshead tyne and wear NE11 0TX (1 page) |
8 December 2005 | Full accounts made up to 31 January 2005 (11 pages) |
8 December 2005 | Full accounts made up to 31 January 2005 (11 pages) |
28 October 2005 | Return made up to 03/11/05; full list of members (6 pages) |
28 October 2005 | Return made up to 03/11/05; full list of members (6 pages) |
1 December 2004 | Accounts made up to 31 January 2004 (2 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
29 November 2004 | Return made up to 03/11/04; full list of members (6 pages) |
29 November 2004 | Return made up to 03/11/04; full list of members (6 pages) |
16 July 2004 | Accounting reference date shortened from 30/11/04 to 31/01/04 (1 page) |
16 July 2004 | Accounting reference date shortened from 30/11/04 to 31/01/04 (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: kensington house 4-6 osborne road jesmond newcastle upon tyne tyne and wear NE2 2AA (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: kensington house 4-6 osborne road jesmond newcastle upon tyne tyne and wear NE2 2AA (1 page) |
24 March 2004 | Particulars of mortgage/charge (7 pages) |
24 March 2004 | Particulars of mortgage/charge (7 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
3 November 2003 | Incorporation (18 pages) |