Newcastle Upon Tyne
Tyne & Wear
NE3 2ED
Secretary Name | Mr Abdollah Dehaty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2008(4 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 November 2011) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 2 Polwarth Drive Newcastle Upon Tyne Tyne & Wear NE3 2ED |
Secretary Name | Mrs Jayne Ronalyn Dehaty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2008) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Polwarth Drive Newcastle Upon Tyne Tyne & Wear NE3 2ED |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14 Marlborough Crescent Newcastle Upon Tyne Tyne & Wear NE1 4EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
16 June 2010 | Director's details changed for Mr Abdollah Dehaty on 22 March 2010 (2 pages) |
16 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mr Abdollah Dehaty on 22 March 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
30 June 2008 | Return made up to 22/03/08; full list of members (3 pages) |
30 June 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
30 June 2008 | Secretary appointed mr abdollah dehaty (1 page) |
30 June 2008 | Secretary appointed mr abdollah dehaty (1 page) |
30 June 2008 | Return made up to 22/03/08; full list of members (3 pages) |
30 June 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
30 June 2008 | Appointment Terminated Secretary jayne dehaty (1 page) |
30 June 2008 | Appointment terminated secretary jayne dehaty (1 page) |
31 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
31 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
25 March 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
25 March 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
13 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
22 March 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
22 March 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
22 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
22 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
11 January 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
11 January 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
24 June 2004 | Memorandum and Articles of Association (9 pages) |
24 June 2004 | Memorandum and Articles of Association (9 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Company name changed foldersense LIMITED\certificate issued on 17/06/04 (2 pages) |
17 June 2004 | Company name changed foldersense LIMITED\certificate issued on 17/06/04 (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
22 March 2004 | Incorporation (17 pages) |
22 March 2004 | Incorporation (17 pages) |