City Road
Newcastle Upon Tyne
NE1 2PD
Secretary Name | Marlena Beata Kujawa |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 12 July 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 April 2010) |
Role | Building |
Correspondence Address | 18 High Quay City Road Newcastle Upon Tyne NE1 2PD |
Secretary Name | Mr Ian Edward Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lee Moor Farm Rennington Alnwick Northumberland NE66 3RL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Victoria House, Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,944 |
Cash | £5,027 |
Current Liabilities | £45,460 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 June 2009 | Compulsory strike-off action has been suspended (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 March 2008 | Return made up to 25/01/08; full list of members (3 pages) |
5 March 2008 | Return made up to 25/01/08; full list of members (3 pages) |
15 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Total exemption small company accounts made up to 28 February 2006 (12 pages) |
15 February 2007 | Secretary's particulars changed (1 page) |
15 February 2007 | Secretary's particulars changed (1 page) |
15 February 2007 | Total exemption small company accounts made up to 28 February 2006 (12 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
15 February 2007 | Location of register of members (1 page) |
15 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
15 February 2007 | Location of register of members (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
20 March 2006 | Location of register of members (1 page) |
20 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
20 March 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Location of register of members (1 page) |
20 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
10 March 2005 | Ad 24/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 March 2005 | Ad 24/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
24 February 2005 | Incorporation (16 pages) |
24 February 2005 | Incorporation (16 pages) |