London
SW4 0LF
Director Name | Sebastian Mafeld |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 23 January 2007(same day as company formation) |
Role | Student/Entrepreneur |
Correspondence Address | Flat 1, 20 Eslington Terrace Newcastle Upon Tyne NE2 4RL |
Director Name | Niall Smyth |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(same day as company formation) |
Role | Student/Entrepreneur |
Correspondence Address | Flat 1 20 Eslington Terrace Jesmond Newcastle-Upon-Tyne NE2 4RL |
Secretary Name | Niall Smyth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 20 Eslington Terrace Jesmond Newcastle-Upon-Tyne NE2 4RL |
Registered Address | Flat 1 20 Eslington Terrace Jesmond Newcastle-Upon-Tyne NE2 4RL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2009 | Application to strike the company off the register (3 pages) |
6 December 2009 | Application to strike the company off the register (3 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
3 February 2009 | Accounts made up to 31 January 2009 (2 pages) |
2 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
14 May 2008 | Return made up to 23/01/08; full list of members (4 pages) |
14 May 2008 | Return made up to 23/01/08; full list of members (4 pages) |
13 May 2008 | Director's Change of Particulars / edward fairfax / 13/05/2008 / HouseName/Number was: , now: 10; Street was: 80 manor house road, now: orlando road; Area was: jesmond, now: ; Post Town was: newcastle-upon-tyne, now: london; Post Code was: NE2 2LX, now: SW4 0LF; Occupation was: student/entrepreneur, now: entrepreneur (1 page) |
13 May 2008 | Director's change of particulars / edward fairfax / 13/05/2008 (1 page) |
23 January 2007 | Incorporation (15 pages) |
23 January 2007 | Incorporation (15 pages) |