Newcastle Upon Tyne
Tyne & Wear
NE4 5NQ
Secretary Name | Nadia Dhean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 June 2006) |
Role | Secretary |
Correspondence Address | 5 Newminster Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9LL |
Director Name | Nadia Dhean |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 June 2006) |
Role | Secretary |
Correspondence Address | 5 Newminster Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9LL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 132 Whitley Road Whitley Bay Tyne & Wear NE26 2NA |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2010 | Compulsory strike-off action has been suspended (1 page) |
18 June 2010 | Compulsory strike-off action has been suspended (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | Appointment terminated director and secretary nadia dhean (1 page) |
12 June 2009 | Appointment Terminated Director and Secretary nadia dhean (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 64 bentinck road grainger park newcastle upon tyne tyne & wear NE4 6UY (1 page) |
26 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 64 bentinck road grainger park newcastle upon tyne tyne & wear NE4 6UY (1 page) |
9 May 2007 | Return made up to 21/03/07; full list of members (7 pages) |
9 May 2007 | Return made up to 21/03/07; full list of members (7 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 64 bentinck road grainger park newcastle upon tyne NE4 6UY (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 64 bentinck road grainger park newcastle upon tyne NE4 6UY (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 7 callerton place newcastle upon tyne tyne & wear NE4 5NQ (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 7 callerton place newcastle upon tyne tyne & wear NE4 5NQ (1 page) |
29 April 2006 | Particulars of mortgage/charge (5 pages) |
29 April 2006 | Particulars of mortgage/charge (5 pages) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
27 March 2006 | Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 7 callerton place newcastle upon tyne NE4 5NQ (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 7 callerton place newcastle upon tyne NE4 5NQ (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
27 March 2006 | Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Incorporation (9 pages) |
21 March 2006 | Incorporation (9 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Director resigned (1 page) |