Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5BU
Director Name | Mr Anthony Matthew Johnston |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2004(same day as company formation) |
Role | IT Manager |
Correspondence Address | 29 Otterburn Avenue Newcastle-Upon-Tyne NE3 4RR |
Director Name | Mr Andrew Howard Thomas |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2004(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Brantwood Avenue West Monkseaton Whitley Bay NE25 8NL |
Secretary Name | Mr Anthony Matthew Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 29 Otterburn Avenue Newcastle-Upon-Tyne NE3 4RR |
Secretary Name | Mr Andrew Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Brantwood Avenue West Monkseaton Whitley Bay NE25 8NL |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | I6 6-8 Charlotte Square Newcastle Upon Tyne Tyne & Wear NE1 4XF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2006 | Voluntary strike-off action has been suspended (1 page) |
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2005 | Voluntary strike-off action has been suspended (1 page) |
4 August 2005 | Application for striking-off (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 29 otterburn avenue newcastle-upon-tyne NE3 4RR (1 page) |
7 February 2005 | Company name changed softwarecubed LIMITED\certificate issued on 07/02/05 (2 pages) |
22 October 2004 | Director's particulars changed (1 page) |
12 August 2004 | Incorporation (16 pages) |
12 August 2004 | Secretary resigned (1 page) |