5-7 The Friars
Newcastle Upon Tyne
Tyne & Wear
NE1 5XE
Director Name | Ms Pui Yin Tso |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House 5-7 The Friars Newcastle Upon Tyne Tyne & Wear NE1 5XE |
Secretary Name | Ms Pui Yin Tso |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House 5-7 The Friars Newcastle Upon Tyne Tyne & Wear NE1 5XE |
Secretary Name | Dr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | Sutherland House 5-7 The Friars Newcastle Upon Tyne Tyne & Wear NE1 5XE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr Wing Yip Ma 50.00% Ordinary |
---|---|
50 at £1 | Ms Pui Yin Tso 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,880 |
Cash | £857 |
Current Liabilities | £23,371 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2012 | Compulsory strike-off action has been suspended (1 page) |
28 June 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2011 | Secretary's details changed for Ms Pui Yin Tso on 1 June 2010 (1 page) |
25 May 2011 | Secretary's details changed for Ms Pui Yin Tso on 1 June 2010 (1 page) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Secretary's details changed for Ms Pui Yin Tso on 1 June 2010 (1 page) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 May 2010 | Director's details changed for Wing Yip Ma on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Wing Yip Ma on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Pui Yin Tso on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Pui Yin Tso on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Pui Yin Tso on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Wing Yip Ma on 1 October 2009 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 May 2009 | Return made up to 03/05/09; no change of members (4 pages) |
20 May 2009 | Return made up to 03/05/09; no change of members (4 pages) |
25 June 2008 | Return made up to 03/05/08; no change of members (7 pages) |
25 June 2008 | Return made up to 03/05/08; no change of members (7 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 June 2007 | Return made up to 03/05/07; full list of members (7 pages) |
6 June 2007 | Return made up to 03/05/07; full list of members (7 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
3 May 2006 | Incorporation (10 pages) |
3 May 2006 | Incorporation (10 pages) |