Holywell
Tyne & Wear
NE25 0NS
Secretary Name | Norma Haselhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Tillmouth Avenue Holywell Tyne & Wear NE25 0NS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 18 Apex Business Village Cramlington Northumberland NE23 7BF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Year | 2014 |
---|---|
Net Worth | -£6,897 |
Cash | £4,698 |
Current Liabilities | £24,288 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2009 | Compulsory strike-off action has been suspended (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 121A new bridge street newcastle NE1 2SW (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 March 2007 | Return made up to 03/12/06; full list of members (2 pages) |
26 January 2006 | Return made up to 03/12/05; full list of members (2 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: daws lane business centre 33-35 daws lane london NW7 4SD (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: daws lane business centre daws house 33-35 daws lane london NW7 4SD (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |