Ponteland
Newcastle Upon Tyne
NE20 9PG
Secretary Name | Philip Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 December 2008(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 07 June 2022) |
Role | Company Director |
Correspondence Address | 80 Darras Road Ponteland Newcastle Upon Tyne NE20 9PG |
Director Name | Parvin Beigi |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Ulysses Road London NW6 1EE |
Director Name | Susan Dixon |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Editor |
Correspondence Address | 1st Floor Flat 47a Woodstock Road London NW11 8QD |
Director Name | Catherine Marriott |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Editor |
Correspondence Address | 47 Woodstock Road London NW11 8QD |
Secretary Name | Susan Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Editor |
Correspondence Address | 1st Floor Flat 47a Woodstock Road London NW11 8QD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 80 Darras Road Ponteland Newcastle Upon Tyne NE20 9PG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 16 August 2015 no member list (2 pages) |
25 August 2015 | Annual return made up to 16 August 2015 no member list (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 16 August 2014 no member list (2 pages) |
19 August 2014 | Annual return made up to 16 August 2014 no member list (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Philip Morris on 1 January 2013 (2 pages) |
10 September 2013 | Annual return made up to 16 August 2013 no member list (2 pages) |
10 September 2013 | Director's details changed for Mr Philip Morris on 1 January 2013 (2 pages) |
10 September 2013 | Annual return made up to 16 August 2013 no member list (2 pages) |
10 September 2013 | Director's details changed for Mr Philip Morris on 1 January 2013 (2 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
2 October 2012 | Annual return made up to 16 August 2012 no member list (2 pages) |
2 October 2012 | Annual return made up to 16 August 2012 no member list (2 pages) |
1 October 2012 | Secretary's details changed for Philip Morris on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 82 Darras Road Ponteland Newcastle upon Tyne NE20 9PG United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 82 Darras Road Ponteland Newcastle upon Tyne NE20 9PG United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 82 Darras Road Ponteland Newcastle upon Tyne NE20 9PG United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Secretary's details changed for Philip Morris on 1 October 2012 (1 page) |
14 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
30 August 2011 | Annual return made up to 16 August 2011 no member list (3 pages) |
30 August 2011 | Annual return made up to 16 August 2011 no member list (3 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
19 September 2010 | Annual return made up to 16 August 2010 no member list (3 pages) |
19 September 2010 | Termination of appointment of Parvin Beigi as a director (1 page) |
19 September 2010 | Annual return made up to 16 August 2010 no member list (3 pages) |
19 September 2010 | Termination of appointment of Parvin Beigi as a director (1 page) |
2 December 2009 | Annual return made up to 16 August 2009 no member list (2 pages) |
2 December 2009 | Annual return made up to 16 August 2009 no member list (2 pages) |
1 December 2009 | Director's details changed for Mr Philip Morris on 1 September 2008 (1 page) |
1 December 2009 | Director's details changed for Mr Philip Morris on 1 September 2008 (1 page) |
1 December 2009 | Director's details changed for Mr Philip Morris on 1 September 2008 (1 page) |
5 September 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
5 September 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
24 February 2009 | Annual return made up to 16/08/08 (2 pages) |
24 February 2009 | Location of debenture register (1 page) |
24 February 2009 | Annual return made up to 16/08/08 (2 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 82 darras road ponteland tyne and wear NE20 9PG (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of debenture register (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 82 darras road ponteland tyne and wear NE20 9PG (1 page) |
30 December 2008 | Appointment terminated director and secretary susan dixon (1 page) |
30 December 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
30 December 2008 | Secretary appointed philip morris (2 pages) |
30 December 2008 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from 1ST floor flat 47A woodstock road london NW11 8QD (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 1ST floor flat 47A woodstock road london NW11 8QD (1 page) |
30 December 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
30 December 2008 | Secretary appointed philip morris (2 pages) |
30 December 2008 | Appointment terminated director and secretary susan dixon (1 page) |
30 December 2008 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
10 September 2007 | Annual return made up to 16/08/07 (2 pages) |
10 September 2007 | Annual return made up to 16/08/07 (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
16 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
16 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
6 September 2006 | Annual return made up to 16/08/06 (2 pages) |
6 September 2006 | Annual return made up to 16/08/06 (2 pages) |
7 July 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
7 July 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
16 September 2005 | Annual return made up to 16/08/05 (4 pages) |
16 September 2005 | Annual return made up to 16/08/05 (4 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
16 August 2004 | Incorporation (24 pages) |
16 August 2004 | Incorporation (24 pages) |