Sunderland
Tyne & Wear
SR4 7DE
Director Name | Lisa Yuk Ling Cheung |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 118 Eastern Way Ponteland Newcastle Upon Tyne NE20 9RQ |
Secretary Name | Lisa Yuk Ling Cheung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 118 Eastern Way Ponteland Newcastle Upon Tyne NE20 9RQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Scottish Provident House 31 Mosley Street Newcastle Upon Tyne Tyne & Wear NE1 1HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2005 | Application for striking-off (1 page) |
27 July 2004 | New director appointed (2 pages) |
19 July 2004 | New secretary appointed;new director appointed (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |