1 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
Secretary Name | Mr Nicholas Michel Stewart Baranoff-Rossine |
---|---|
Status | Closed |
Appointed | 06 April 2011(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 September 2012) |
Role | Company Director |
Correspondence Address | The Attic, Silicon Alley 1 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
Director Name | Mr Wladimir Baranoff-Rossine |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Walcher Grove Bishops Park Gateshead Tyne And Wear NE8 3FJ |
Secretary Name | Marissa Joy Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Walcher Grove Bishops Park Gateshead Tyne And Wear NE8 3FJ |
Registered Address | The Attic, Silicon Alley 1 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Wladimir Baranoff-rossine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,056 |
Cash | £12,900 |
Current Liabilities | £26,303 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2012 | Application to strike the company off the register (3 pages) |
28 May 2012 | Application to strike the company off the register (3 pages) |
29 July 2011 | Appointment of Mr Nicholas Michel Stewart Baranoff-Rossine as a secretary (1 page) |
29 July 2011 | Appointment of Mr Nicholas Michel Stewart Baranoff-Rossine as a director (2 pages) |
29 July 2011 | Termination of appointment of Marissa Carruthers as a secretary (1 page) |
29 July 2011 | Appointment of Mr Nicholas Michel Stewart Baranoff-Rossine as a director (2 pages) |
29 July 2011 | Appointment of Mr Nicholas Michel Stewart Baranoff-Rossine as a secretary (1 page) |
29 July 2011 | Termination of appointment of Wladimir Baranoff-Rossine as a director (1 page) |
29 July 2011 | Termination of appointment of Wladimir Baranoff-Rossine as a director (1 page) |
29 July 2011 | Termination of appointment of Marissa Carruthers as a secretary (1 page) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
29 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 February 2010 | Secretary's details changed for Marissa Joy Carruthers on 10 February 2010 (1 page) |
10 February 2010 | Director's details changed for Wladimir Baranoff-Rossine on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Marissa Joy Carruthers on 10 February 2010 (1 page) |
10 February 2010 | Director's details changed for Wladimir Baranoff-Rossine on 10 February 2010 (2 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 September 2009 | Director's change of particulars / wladimir baranoff-rossine / 01/08/2009 (1 page) |
10 September 2009 | Director's Change of Particulars / wladimir baranoff-rossine / 01/08/2009 / HouseName/Number was: , now: 1; Street was: 150 fenham hall drive, now: walter grove; Area was: fenham, now: bishops park; Post Town was: newcastle upon tyne, now: gateshead; Region was: northumberland, now: tyne & wear; Post Code was: NE4 9XD, now: NE8 3SJ (1 page) |
10 September 2009 | Secretary's change of particulars / marissa carruthers / 01/08/2009 (1 page) |
10 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
10 September 2009 | Secretary's Change of Particulars / marissa carruthers / 01/08/2009 / HouseName/Number was: , now: 1; Street was: 150 fenham hall drive, now: walter grove; Area was: fenham, now: bishops park; Post Town was: newcastle upon tyne, now: gateshead; Region was: , now: tyne & wear; Post Code was: NE4 9XD, now: NE8 3SJ (1 page) |
10 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
24 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
24 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
23 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
23 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
11 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: studio 3, the old post office 5 pink lane newcastle upon tyne NE1 5DW (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: studio 3, the old post office 5 pink lane newcastle upon tyne NE1 5DW (1 page) |
16 March 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
16 March 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Secretary's particulars changed (1 page) |
8 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
8 September 2006 | Secretary's particulars changed (1 page) |
8 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
19 December 2005 | Secretary's particulars changed (1 page) |
19 December 2005 | Secretary's particulars changed (1 page) |
12 September 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
12 September 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
25 August 2005 | Incorporation (12 pages) |
25 August 2005 | Incorporation (12 pages) |