North Shields
Tyne & Wear
NE30 2DR
Secretary Name | Hazel Jobling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2007(same day as company formation) |
Role | Retail Consultant |
Correspondence Address | 98 Haswell Gardens North Shields Tyne & Wear NE30 2DR |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | 4 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2011 | Application to strike the company off the register (3 pages) |
13 January 2011 | Application to strike the company off the register (3 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Director's details changed for Mr John Edward Jobling on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Director's details changed for Mr John Edward Jobling on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr John Edward Jobling on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
30 April 2007 | Ad 07/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2007 | Ad 07/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
5 April 2007 | New secretary appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
7 March 2007 | Incorporation (8 pages) |
7 March 2007 | Incorporation (8 pages) |