Killingworth
Tyne & Wear
NE12 6YY
Secretary Name | Rajwinder Kaur Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 22 June 2010) |
Role | Business Woman |
Correspondence Address | 26 Oakfield Drive Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6YY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Forest Hall Road Newcastle Upon Tyne Tyne & Wear NE12 9AL |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
13 June 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
13 June 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
13 June 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
21 February 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
21 February 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
29 December 2004 | Director's particulars changed (1 page) |
29 December 2004 | Director's particulars changed (1 page) |
20 August 2004 | Secretary's particulars changed (1 page) |
20 August 2004 | Secretary's particulars changed (1 page) |
20 August 2004 | Secretary's particulars changed (1 page) |
20 August 2004 | Secretary's particulars changed (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
31 March 2004 | Incorporation (17 pages) |
31 March 2004 | Incorporation (17 pages) |