North Shields
Tyne & Wear
NE30 3BJ
Director Name | Sholeh Joanna Cox |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 December 2004(same day as company formation) |
Role | Fitness Center |
Country of Residence | England |
Correspondence Address | 46 Ennerdale Road North Shields Tyne And Wear NE30 3BJ |
Secretary Name | Sholeh Joanna Cox |
---|---|
Nationality | American |
Status | Closed |
Appointed | 23 December 2004(same day as company formation) |
Role | Fitness Center |
Country of Residence | England |
Correspondence Address | 46 Ennerdale North Shields Tyne & Wear NE30 3BJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 December 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 46 Ennerdale Road North Shields Tyne And Wear NE30 3BJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Cullercoats |
Built Up Area | Tyneside |
50 at £1 | Daniel Adam Cox 50.00% Ordinary |
---|---|
50 at £1 | Sholeh Joanna Cox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,702 |
Cash | £33,029 |
Current Liabilities | £16,296 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
24 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders Statement of capital on 2013-01-24
|
24 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders Statement of capital on 2013-01-24
|
23 January 2013 | Registered office address changed from 33 Farringdon Road Marden Estate North Shields Tyne and Wear NE30 3ER on 23 January 2013 (1 page) |
23 January 2013 | Director's details changed for Sholeh Joanna Cox on 23 January 2013 (2 pages) |
23 January 2013 | Registered office address changed from 33 Farringdon Road Marden Estate North Shields Tyne and Wear NE30 3ER on 23 January 2013 (1 page) |
23 January 2013 | Director's details changed for Sholeh Joanna Cox on 23 January 2013 (2 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 16 May 2011 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 January 2010 | Director's details changed for Sholeh Joanna Cox on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Daniel Adam Cox on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Daniel Adam Cox on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Sholeh Joanna Cox on 29 January 2010 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
29 January 2009 | Director and secretary's change of particulars / sholeh cox / 17/03/2008 (1 page) |
29 January 2009 | Director's change of particulars / daniel cox / 17/03/2008 (1 page) |
29 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
29 January 2009 | Director's change of particulars / daniel cox / 17/03/2008 (1 page) |
29 January 2009 | Director and secretary's change of particulars / sholeh cox / 17/03/2008 (1 page) |
27 May 2008 | Return made up to 23/12/07; full list of members (4 pages) |
27 May 2008 | Return made up to 23/12/07; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
13 January 2006 | Ad 14/01/05--------- £ si 99@1 (2 pages) |
13 January 2006 | Ad 14/01/05--------- £ si 99@1 (2 pages) |
10 January 2006 | Return made up to 23/12/05; full list of members
|
10 January 2006 | Return made up to 23/12/05; full list of members
|
14 December 2005 | Particulars of mortgage/charge (7 pages) |
14 December 2005 | Particulars of mortgage/charge (7 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New secretary appointed;new director appointed (2 pages) |
18 January 2005 | New secretary appointed;new director appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Company name changed curves gosforth LIMITED\certificate issued on 10/01/05 (2 pages) |
10 January 2005 | Company name changed curves gosforth LIMITED\certificate issued on 10/01/05 (2 pages) |
23 December 2004 | Incorporation (16 pages) |
23 December 2004 | Incorporation (16 pages) |