Newcastle Upon Tyne
NE4 8DL
Secretary Name | Hannah Perine Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Student |
Correspondence Address | 317 Elswick Rd Newcastle Tyne & Wear NE4 8DL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 July 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 117 Cedar Road Fenham Newcastle Tyne & Wear NE4 9PE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Fenham |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | Termination of appointment of Hannah Buck as a secretary (2 pages) |
29 January 2013 | Termination of appointment of Hannah Perine Buck as a secretary on 14 January 2013 (2 pages) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
24 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
2 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 14/07/08; full list of members (3 pages) |
13 July 2009 | Return made up to 14/07/08; full list of members (3 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
1 April 2009 | Accounts made up to 31 March 2008 (6 pages) |
11 March 2009 | Return made up to 14/07/07; full list of members (3 pages) |
11 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2009 | Return made up to 14/07/07; full list of members (3 pages) |
11 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | Secretary's Change of Particulars / hannah buck / 10/03/2006 / HouseName/Number was: , now: 317; Street was: 20 belsay place, now: elswick rd; Post Code was: NE4 5NX, now: NE4 8DL; Country was: , now: england (1 page) |
10 March 2009 | Director's change of particulars / umar yusufu / 10/03/2006 (1 page) |
10 March 2009 | Return made up to 14/07/06; full list of members (3 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 20 belsay place arthurs hill newcastle tyne & wear NE4 5NX (1 page) |
10 March 2009 | Director's Change of Particulars / umar yusufu / 10/03/2006 / HouseName/Number was: , now: 317; Street was: 20 belsay place, now: elswick road; Area was: arthurs hill, now: ; Post Code was: NE4 5NX, now: NE4 8DL; Country was: , now: england (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 20 belsay place arthurs hill newcastle tyne & wear NE4 5NX (1 page) |
10 March 2009 | Return made up to 14/07/06; full list of members (3 pages) |
10 March 2009 | Secretary's change of particulars / hannah buck / 10/03/2006 (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 February 2008 | Accounts made up to 31 March 2007 (5 pages) |
26 January 2007 | Accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
26 July 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
26 July 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 October 2005 | Return made up to 14/07/05; full list of members (2 pages) |
5 October 2005 | Return made up to 14/07/05; full list of members (2 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
14 July 2004 | Incorporation (16 pages) |
14 July 2004 | Incorporation (16 pages) |