Fenham
Tyne & Wear
NE5 2QB
Secretary Name | Graham Jamieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 August 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | West House 3 Holly Avenue West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 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 | 09 July 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 3 Holly Avenue West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2006 | Ad 08/08/06--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Ad 02/02/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
9 July 2005 | Incorporation (16 pages) |