Jesmond
Newcastle Upon Tyne
NE2 4RQ
Secretary Name | Marita Kerstin Rhyner |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 23 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | 12 Via Manasse Livorno 57125 Italy |
Secretary Name | Alison Frances Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Stonecroft Gardens Newcastle Upon Tyne Tyne & Wear NE7 7GD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11-12 Clayton Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | Secretary resigned (1 page) |
1 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 85 sandringham road, gosforth newcastle upon tyne tyne & wear NE3 1QB (2 pages) |
12 June 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
15 March 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Secretary resigned (1 page) |