West Road
Newcastle
Tyne & Wear
NE4 9PX
Secretary Name | Mr Hamid Reza Malayeri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 47 West Road Newcastle Tyne & Wear NE4 9PX |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 47 West Road Newcastle Upon Tyne Tyne And Wear NE4 9PX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £104,229 |
Gross Profit | £67,448 |
Net Worth | £183 |
Cash | £100 |
Current Liabilities | £17,627 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2009 | Application for striking-off (1 page) |
28 January 2009 | Appointment terminated director jl nominees one LIMITED (1 page) |
12 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
14 January 2008 | New secretary appointed;new director appointed (2 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |