Newcastle Upon Tyne
Tyne & Wear
NE3 4QR
Secretary Name | Stephen Cranston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Glendale Close Gateshead Tyne & Wear NE21 6HD |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | Cuthbert House All Saints Newcastle Upon Tyne Tyne And Wear NE1 2ET |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2007 | Strike-off action suspended (1 page) |
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 35 firs avenue london N11 3NE (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |