Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TP
Secretary Name | Mrs Ewa Agnieszka Lampart |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Granville Road Apt 3 Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TP |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Rmt Gosforth Park Avenue Newcastle NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Marek Lampart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,150 |
Cash | £13,516 |
Current Liabilities | £231,533 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2014 | Final Gazette dissolved following liquidation (1 page) |
16 July 2014 | Final Gazette dissolved following liquidation (1 page) |
16 April 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
16 April 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 February 2014 | Liquidators statement of receipts and payments to 20 December 2013 (9 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (9 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (9 pages) |
3 January 2013 | Statement of affairs with form 4.19 (8 pages) |
3 January 2013 | Appointment of a voluntary liquidator (1 page) |
3 January 2013 | Resolutions
|
3 January 2013 | Statement of affairs with form 4.19 (8 pages) |
3 January 2013 | Resolutions
|
3 January 2013 | Appointment of a voluntary liquidator (1 page) |
21 December 2012 | Registered office address changed from 2 Granville Road Apartment 3 Jesmond Newcastle upon Tyne NE2 1TP England on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from 2 Granville Road Apartment 3 Jesmond Newcastle upon Tyne NE2 1TP England on 21 December 2012 (1 page) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-01-26
|
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-01-26
|
17 January 2012 | Registered office address changed from 2 Granvill Road Apartment 3 Jesmond Newcastle upon Tyne NE2 1PT on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from 2 Granvill Road Apartment 3 Jesmond Newcastle upon Tyne NE2 1PT on 17 January 2012 (1 page) |
9 January 2012 | Termination of appointment of Ewa Lampart as a secretary (1 page) |
9 January 2012 | Termination of appointment of Ewa Lampart as a secretary (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 February 2011 | Secretary's details changed for Ewa Agnieszka Lampart on 18 February 2010 (1 page) |
22 February 2011 | Director's details changed for Marek Pawel Lampart on 18 February 2010 (2 pages) |
22 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Secretary's details changed for Ewa Agnieszka Lampart on 18 February 2010 (1 page) |
22 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Director's details changed for Marek Pawel Lampart on 18 February 2010 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 February 2010 | Amended accounts made up to 31 March 2009 (8 pages) |
17 February 2010 | Amended accounts made up to 31 March 2009 (8 pages) |
8 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (14 pages) |
8 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (14 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
13 January 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
27 August 2008 | Resolutions
|
27 August 2008 | Ad 16/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
27 August 2008 | Gbp nc 2/100\16/03/08 (1 page) |
27 August 2008 | Ad 16/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
27 August 2008 | Gbp nc 2/100\16/03/08 (1 page) |
27 August 2008 | Resolutions
|
23 January 2008 | Return made up to 23/11/07; full list of members (6 pages) |
23 January 2008 | Return made up to 23/11/07; full list of members (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
29 January 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
28 December 2006 | Return made up to 23/11/06; full list of members (6 pages) |
28 December 2006 | Return made up to 23/11/06; full list of members (6 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 2 granville road apt 3 jesmond newcastle upon tyne tyne & wear NE2 1TP (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 2 granville road apt 3 jesmond newcastle upon tyne tyne & wear NE2 1TP (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: bewick house, apartment 2 bewick street newcastle upon tyne NE1 5EJ (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: bewick house, apartment 2 bewick street newcastle upon tyne NE1 5EJ (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | New secretary appointed (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Incorporation (16 pages) |
23 November 2005 | Incorporation (16 pages) |