Washington
Tyne & Wear
NE37 3EA
Secretary Name | Ellen Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Kenilworth Court Washington Tyne & Wear NE37 3EA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 8 George Stephenson Ind Est Comet Row Westmoor Newcastle Upon Tyne Tyne & Wear NE12 6DY |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
1 at £1 | Mr Stephen Minchi Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,926 |
Current Liabilities | £10,926 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2015 | Application to strike the company off the register (3 pages) |
11 January 2015 | Application to strike the company off the register (3 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
6 January 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Director's details changed for Stephen Minchi Lee on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Stephen Minchi Lee on 1 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Stephen Minchi Lee on 1 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 December 2008 | Return made up to 02/03/08; no change of members (4 pages) |
21 December 2008 | Return made up to 02/03/08; no change of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 April 2007 | Return made up to 02/03/07; full list of members
|
10 April 2007 | Return made up to 02/03/07; full list of members
|
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: unit 8, george stephenson industrial estate comet row westmoor newcastle upon tyne NE12 0DU (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: unit 8, george stephenson industrial estate comet row westmoor newcastle upon tyne NE12 0DU (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Incorporation (16 pages) |
2 March 2006 | Incorporation (16 pages) |