North Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5RH
Director Name | Mr Gil Sung Lee |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | South Korean |
Status | Closed |
Appointed | 16 June 2006(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 February 2011) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 35 Fellside Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4JR |
Secretary Name | Christine Patricia Dobie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | 18 Holderness Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5RH |
Director Name | Hung Kook Park |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 24 October 2005(4 days after company formation) |
Appointment Duration | 4 years (resigned 01 November 2009) |
Role | Professor |
Correspondence Address | Expo Apt No 402-303 Junmin-Dong Yusung-Gu Daejeon 305-762 Korea |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 79-81 Stephenson Road High Heaton Newcastle Upon Tyne NE7 7SA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Heaton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£5,493 |
Current Liabilities | £408 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2010 | Application to strike the company off the register (3 pages) |
8 October 2010 | Application to strike the company off the register (3 pages) |
11 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
11 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
10 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
10 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
6 November 2009 | Termination of appointment of Christine Dobie as a secretary (1 page) |
6 November 2009 | Director's details changed for John Grierson Dobie on 1 November 2009 (2 pages) |
6 November 2009 | Termination of appointment of Hung Park as a director (1 page) |
6 November 2009 | Termination of appointment of Hung Park as a director (1 page) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Director's details changed for John Grierson Dobie on 1 November 2009 (2 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Director's details changed for John Grierson Dobie on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Gil Sung Lee on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Gil Sung Lee on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Gil Sung Lee on 1 November 2009 (2 pages) |
6 November 2009 | Termination of appointment of Christine Dobie as a secretary (1 page) |
26 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
26 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
31 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
8 September 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
8 September 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
6 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
20 August 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
20 August 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
11 November 2006 | Ad 02/02/06-01/11/06 £ si 10000@1 (2 pages) |
11 November 2006 | Ad 02/02/06-01/11/06 £ si 10000@1 (2 pages) |
3 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
8 December 2005 | New secretary appointed (1 page) |
8 December 2005 | New secretary appointed (1 page) |
17 November 2005 | New director appointed (1 page) |
17 November 2005 | New director appointed (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Incorporation (10 pages) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Incorporation (10 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |