Kyo Road
West Kyo
County Durham
DH9 8SU
Secretary Name | Graham Jamieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2005(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 March 2011) |
Role | Company Director |
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 | 15 September 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 | 15 September 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | West House 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 |
Year | 2014 |
---|---|
Net Worth | -£1,960 |
Current Liabilities | £5,210 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2010 | Application to strike the company off the register (3 pages) |
4 November 2010 | Application to strike the company off the register (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
25 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 February 2009 | Return made up to 15/09/08; full list of members (3 pages) |
3 February 2009 | Return made up to 15/09/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 January 2008 | Return made up to 01/11/07; no change of members (4 pages) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Return made up to 01/11/07; no change of members (4 pages) |
30 January 2008 | Secretary's particulars changed (1 page) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 December 2006 | Return made up to 15/09/06; full list of members (6 pages) |
22 December 2006 | Return made up to 15/09/06; full list of members (6 pages) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | New secretary appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 December 2005 | Company name changed tradelesson LIMITED\certificate issued on 02/12/05 (2 pages) |
2 December 2005 | Company name changed tradelesson LIMITED\certificate issued on 02/12/05 (2 pages) |
15 September 2005 | Incorporation (16 pages) |
15 September 2005 | Incorporation (16 pages) |