Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RH
Secretary Name | Andrew Stafford Hardie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Chipchase Mews Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5RH |
Director Name | Mr Guy Oliver Caris |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 98 Spencer Street Newcastle Tyne & Wear NE6 5DA |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Arch 20 Forth Goods Yard Newcastle Upon Tyne Tyne & Wear NE1 3PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£248 |
Current Liabilities | £48 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2008 | Appointment terminated director guy caris (1 page) |
22 April 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
6 June 2007 | Annual return made up to 08/03/07 (2 pages) |
23 March 2006 | Secretary resigned (1 page) |