Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2YZ
Secretary Name | Meng Zhang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Kingsley Terrace Newcastle Upon Tyne Tyne & Wear NE4 6PN |
Director Name | Meng Zhang |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 30 March 2009(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 16 June 2015) |
Role | Secretary |
Correspondence Address | 14 Wallington Court Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2YZ |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
50 at 1 | Meng Zhang 50.00% Ordinary |
---|---|
50 at 1 | Shao An Chen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,242 |
Cash | £56,793 |
Current Liabilities | £99,581 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2015 | Final Gazette dissolved following liquidation (1 page) |
16 March 2015 | Notice of final account prior to dissolution (1 page) |
16 March 2015 | Notice of final account prior to dissolution (1 page) |
16 March 2015 | Return of final meeting of creditors (1 page) |
19 January 2012 | Registered office address changed from E17 Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from E17 Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 19 January 2012 (2 pages) |
24 June 2011 | Appointment of a liquidator (1 page) |
24 June 2011 | Appointment of a liquidator (1 page) |
21 March 2011 | Restoration by order of the court (2 pages) |
21 March 2011 | Restoration by order of the court (2 pages) |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2010 | Final Gazette dissolved following liquidation (1 page) |
21 September 2010 | Final Gazette dissolved following liquidation (1 page) |
21 June 2010 | Completion of winding up (1 page) |
21 June 2010 | Completion of winding up (1 page) |
19 March 2010 | Order of court to wind up (2 pages) |
19 March 2010 | Order of court to wind up (2 pages) |
8 December 2009 | Annual return made up to 28 June 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 28 June 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Registered office address changed from 35 Stowell Street Newcastle upon Tyne NE1 4YB on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from 35 Stowell Street Newcastle upon Tyne NE1 4YB on 23 November 2009 (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 April 2009 | Return made up to 28/06/08; full list of members (8 pages) |
20 April 2009 | Return made up to 28/06/08; full list of members (8 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
9 April 2009 | Director's change of particulars / shao chen / 30/03/2009 (1 page) |
9 April 2009 | Director's change of particulars / shao chen / 30/03/2009 (1 page) |
9 April 2009 | Resolutions
|
9 April 2009 | Director appointed meng zhang (2 pages) |
9 April 2009 | Director appointed meng zhang (2 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2008 | Partial exemption accounts made up to 30 June 2007 (5 pages) |
1 April 2008 | Partial exemption accounts made up to 30 June 2007 (5 pages) |
20 February 2008 | Particulars of mortgage/charge (4 pages) |
20 February 2008 | Particulars of mortgage/charge (4 pages) |
30 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
30 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
27 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: sutherland house 5-7 the friars newcastle upon tyne tyne & wear NE1 5XE (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: sutherland house 5-7 the friars newcastle upon tyne tyne & wear NE1 5XE (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
8 June 2004 | Incorporation (10 pages) |
8 June 2004 | Incorporation (10 pages) |