108 MacDonald Road
Hong Kong
Foreign
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Holystone Grange Holystone Morpeth Northumberland NE65 7AN |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Harbottle |
Ward | Rothbury |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
7 August 2006 | Application for striking-off (1 page) |
14 February 2006 | Resolutions
|
14 February 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
14 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
17 June 2004 | Company name changed crossco (796) LIMITED\certificate issued on 17/06/04 (2 pages) |
9 June 2004 | Incorporation (15 pages) |