Regent Centre Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | TAIT Walker Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 May 2019) |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Dr Nithyanandam Muthu Krishnan 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
7 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
---|---|
7 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
7 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
17 April 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Secretary's details changed for Tait Walker Management Limited on 5 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Nithyanandam Muthu Krishnan on 5 October 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Tait Walker Management Limited on 5 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Nithyanandam Muthu Krishnan on 5 October 2011 (2 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 November 2010 | Secretary's details changed for R Tait Walker and Company Limited on 22 November 2010 (3 pages) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (15 pages) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (15 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
18 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (15 pages) |
18 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (15 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
5 November 2008 | Return made up to 05/10/08; full list of members (5 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
5 November 2007 | Return made up to 05/10/07; full list of members (5 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
30 January 2007 | Location of register of members (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 1 st james' gate newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
30 January 2007 | New secretary appointed (3 pages) |
26 January 2007 | Return made up to 02/11/06; full list of members (5 pages) |
14 December 2006 | Secretary resigned (1 page) |
6 January 2006 | New director appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Ad 21/12/05--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 October 2005 | Resolutions
|
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
5 October 2005 | Incorporation (16 pages) |