Whitley Bay
Tyne & Wear
NE26 3BD
Secretary Name | Lorna Jane Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 years (closed 22 June 2010) |
Role | Company Director |
Correspondence Address | 10 Kings Road Whitley Bay Tyne & Wear NE26 3BD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Ryecroft And Glenton 32 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£7,960 |
Cash | £2,110 |
Current Liabilities | £13,884 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Compulsory strike-off action has been suspended (1 page) |
14 August 2009 | Compulsory strike-off action has been suspended (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 September 2008 | Return made up to 25/04/08; no change of members (6 pages) |
9 September 2008 | Return made up to 25/04/08; no change of members (6 pages) |
15 November 2007 | Return made up to 25/04/07; full list of members (6 pages) |
15 November 2007 | Return made up to 25/04/07; full list of members (6 pages) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Secretary resigned (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: jackson and jackson accountants LIMITED 33 chingford mount road london E4 8LU (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: jackson and jackson accountants LIMITED 33 chingford mount road london E4 8LU (1 page) |
22 June 2007 | New secretary appointed (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New secretary appointed (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
23 January 2007 | Ad 25/04/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
23 January 2007 | Ad 25/04/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 November 2006 | Company name changed orion asset management LIMITED\certificate issued on 17/11/06 (2 pages) |
17 November 2006 | Company name changed orion asset management LIMITED\certificate issued on 17/11/06 (2 pages) |
25 April 2006 | Incorporation (12 pages) |
25 April 2006 | Incorporation (12 pages) |