21 Waterloo Street
Newcastle Upon Tyne
Tyne & Wear
NE1 4AL
Secretary Name | Miss Irina Branscombe |
---|---|
Nationality | Russian |
Status | Closed |
Appointed | 05 September 2005(same day as company formation) |
Role | Television Researcher |
Correspondence Address | 413 Centralofts 21 Waterloo Street Newcastle Upon Tyne Tyne & Wear NE1 4AL |
Director Name | Viktor Vilgers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Estonian |
Status | Closed |
Appointed | 24 October 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 19 January 2016) |
Role | Database Manager |
Correspondence Address | 9 Howard Street North Shields Tyne & Wear NE30 1AW |
Director Name | Mr Ronald George Branscombe |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(same day as company formation) |
Role | Television Producer |
Correspondence Address | Centralofts 4-13 21 Waterloo Street Newcastle Upon Tyne Tyne And Wear NE1 4AL |
Registered Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
50 at 1 | Ms Irina Branscombe 50.00% Ordinary |
---|---|
50 at 1 | Ronald George Branscombe 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,988 |
Gross Profit | £562 |
Net Worth | -£35,426 |
Cash | £1,804 |
Current Liabilities | £39,256 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
4 July 2009 | Compulsory strike-off action has been suspended (1 page) |
4 July 2009 | Compulsory strike-off action has been suspended (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Return made up to 05/09/07; full list of members (4 pages) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Return made up to 05/09/07; full list of members (4 pages) |
7 October 2008 | Location of debenture register (1 page) |
7 October 2008 | Location of debenture register (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 29 howard street north shields tyne and wear NE30 1AR (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 29 howard street north shields tyne and wear NE30 1AR (1 page) |
21 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
21 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
31 October 2006 | Return made up to 05/09/06; full list of members (2 pages) |
31 October 2006 | Return made up to 05/09/06; full list of members (2 pages) |
26 January 2006 | Director resigned (2 pages) |
26 January 2006 | Director resigned (2 pages) |
17 November 2005 | New director appointed (3 pages) |
17 November 2005 | New director appointed (3 pages) |
5 September 2005 | Incorporation (17 pages) |
5 September 2005 | Incorporation (17 pages) |