Crow Hall Lane
Gateshead
Tyne & Wear
NE10 9PX
Director Name | Mr Gudlesh Richard Sangramsinha Hallikeri |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | English |
Status | Closed |
Appointed | 22 January 2005(1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 June 2009) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Crow Hall Crow Hall Lane Gateshead Tyne & Wear NE10 9PX |
Secretary Name | Louise Armbruster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | Crow Hall Crow Hall Lane Gateshead Tyne & Wear NE10 9PX |
Director Name | Victoria Allison |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 June 2009) |
Role | Designer |
Correspondence Address | 91 Alnwick Road Sunderland Tyne & Wear SR3 3BX |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Registered Address | 114-116 High Street Gosforth Newcastle Upon Tyne NE3 1HB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £11,794 |
Cash | £3,710 |
Current Liabilities | £25,980 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2008 | Appointment terminate, director and secretary colin reay logged form (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 October 2007 | Ad 28/08/07--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
26 March 2007 | New director appointed (2 pages) |
15 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
23 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Return made up to 23/12/05; full list of members
|
12 October 2005 | Registered office changed on 12/10/05 from: 11 grange crescent sunderland tyne & wear SR2 7BN (1 page) |
4 May 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |