Newcastle On Tyne
Tyne & Wear
NE4 6PY
Secretary Name | Abdul Basith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | 36 Hull Street Newcastle On Tyne Tyne & Wear NE4 6PU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 46-48 Front Street West Bedlington Northumberland NE22 5UB |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | West Bedlington |
Ward | Bedlington Central |
Built Up Area | Bedlington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
28 December 2005 | Incorporation (17 pages) |
28 December 2005 | Incorporation (17 pages) |