Sunderland
Tyne & Wear
SR2 9HN
Secretary Name | Lily Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Queen Alexandra Road Sunderland Tyne & Wear SR2 9HN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 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 | 08 December 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 99 Queen Alexandra Road Sunderland Tyne & Wear SR2 9HN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £175 |
Cash | £304 |
Current Liabilities | £673 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2009 | Application for striking-off (1 page) |
5 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 February 2007 | Return made up to 08/12/06; full list of members (6 pages) |
19 April 2006 | Return made up to 08/12/05; full list of members (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 January 2005 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
23 December 2004 | New director appointed (2 pages) |