Newcastle Upon Tyne
NE1 4DP
Secretary Name | Odile Humphery Smith |
---|---|
Nationality | French |
Status | Closed |
Appointed | 18 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 24 May 2016) |
Role | Secretary |
Correspondence Address | 112 Whitley Road Whitley Bay Newcastle Upon Tyne Tyne & Wear NE26 2NE |
Director Name | Odile Marie Christine Humphery-Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 August 2009(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Emblehope Drive Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RW |
Secretary Name | Alan Crawford Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunnybank The Crescent Wylam Northumberland NE41 8HU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Norham House Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 January 2006) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne &Wear NE1 8AS |
Registered Address | 112 Whitley Road Whitley Bay Newcastle Upon Tyne Tyne & Wear NE26 2NE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
51 at £1 | Mr Ian Humphery-smith 51.00% Ordinary |
---|---|
49 at £1 | Mrs Odile Humphery-smith 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,084 |
Cash | £50 |
Current Liabilities | £67,807 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | Application to strike the company off the register (3 pages) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 September 2014 | Director's details changed for Ian Humphery Smith on 3 September 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Odile Humphery Smith on 3 September 2014 (1 page) |
3 September 2014 | Director's details changed for Ian Humphery Smith on 3 September 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Odile Humphery Smith on 3 September 2014 (1 page) |
12 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 August 2013 | Amended accounts made up to 30 June 2012 (3 pages) |
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Director's details changed for Odile Marie Christine Humphery-Smith on 26 July 2011 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 December 2011 | Registered office address changed from 21 Emblehope Drive Gosforth Newcastle upon Tyne Tyne & Wear NE3 4RW on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 21 Emblehope Drive Gosforth Newcastle upon Tyne Tyne & Wear NE3 4RW on 6 December 2011 (1 page) |
2 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (14 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 November 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (14 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 August 2009 | Director's change of particulars / ian humphery smith / 01/08/2009 (1 page) |
4 August 2009 | Return made up to 25/07/09; full list of members (10 pages) |
4 August 2009 | Director appointed odile marie christine humphery-smith (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 August 2008 | Return made up to 03/06/08; full list of members (3 pages) |
28 August 2008 | Secretary's change of particulars / odile humphery smith / 27/08/2008 (2 pages) |
27 August 2008 | Director's change of particulars / ian humphery smith / 27/08/2008 (1 page) |
27 August 2008 | Location of register of members (1 page) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
26 July 2007 | Return made up to 03/06/07; full list of members (5 pages) |
22 May 2007 | Resolutions
|
11 April 2007 | Location of register of members (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 15 otterburn road gosforth newcastle upon tyne tyne & wear NE3 4RR (1 page) |
22 March 2007 | Ad 21/02/07--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
22 March 2007 | Ad 21/02/07--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 June 2006 (12 pages) |
6 November 2006 | Return made up to 03/06/06; full list of members (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: robert muckle norham house, 12 new bridge street, west, newcastle upon tyne, tyne and wear NE1 8AS (1 page) |
9 June 2005 | Return made up to 03/06/05; full list of members
|
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Secretary resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Incorporation (31 pages) |