South Shields
Tyne And Wear
NE33 3PF
Secretary Name | Mr Terence Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Warwick Road South Shields Tyne & Wear NE34 0RY |
Secretary Name | Gillian Caroline Tyerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 November 2010) |
Role | Secretary |
Correspondence Address | 22 Whickhope Fatfield Washington Tyne & Wear NE38 8SH |
Director Name | Scott Harding |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2008) |
Role | Gas Installer |
Correspondence Address | 22 Tennant Street South Shields Tyne & Wear NE34 9AU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 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 September 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | kislettings.co.uk |
---|---|
Telephone | 0191 4328712 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 108 Fowler Street South Shields Tyne And Wear NE33 1PZ |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
1 at £1 | Ajay Jagota 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,019 |
Current Liabilities | £6,073 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2016 | Application to strike the company off the register (3 pages) |
7 November 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
20 August 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
21 February 2013 | Registered office address changed from , 116 Westoe Road, South Shields, Tyne and Wear, NE33 3PF on 21 February 2013 (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Company name changed aaa north east gas LTD.\certificate issued on 08/12/10
|
15 November 2010 | Termination of appointment of Gillian Tyerman as a secretary (2 pages) |
11 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (14 pages) |
11 November 2010 | Change of name notice (2 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 14 September 2008 with a full list of shareholders (3 pages) |
12 November 2009 | Termination of appointment of Scott Harding as a director (1 page) |
12 March 2009 | Director's change of particulars / ajay jagota / 24/02/2009 (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from, 11B westoe road, south shields, tyne and wear, NE33 3PF (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from, 49A richmond road, south shields, tyne & wear, NE34 0QQ (1 page) |
8 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Ad 27/03/07--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
1 March 2007 | Company name changed european city investments limite d\certificate issued on 01/03/07 (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
10 November 2006 | Return made up to 14/09/06; full list of members
|
2 October 2006 | Registered office changed on 02/10/06 from: 170 dean road south shields tyne & wear NE33 4AQ (1 page) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
14 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
17 December 2004 | New secretary appointed (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 September 2004 | Incorporation (16 pages) |