Dubai
United Arab Emirates
Director Name | Mr Michael John Howarth |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hobart Whitley Bay Newcastle Upon Tyne Tyne & Wear NE26 3TA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(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 | 16 March 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Clements & Company 2 Eslington Terrace Newcastle Upon Tyne NE2 4RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £206,838 |
Gross Profit | £45,027 |
Net Worth | £11,005 |
Cash | £3,845 |
Current Liabilities | £17,190 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 March |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2008 | Director resigned (1 page) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
4 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2007 | Application for striking-off (2 pages) |
31 May 2007 | Return made up to 16/03/07; full list of members (6 pages) |
26 March 2007 | Secretary's particulars changed (1 page) |
27 October 2006 | Partial exemption accounts made up to 31 March 2006 (11 pages) |
2 May 2006 | Return made up to 16/03/06; full list of members (6 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
16 March 2005 | Incorporation (16 pages) |