5-7 The Friars
Newcastle Upon Tyne
NE1 5XE
Secretary Name | Jie Gong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Clarisa House Cordelia Street London E14 6AR |
Registered Address | Sutherland House 5-7 The Friars Newcastle Upon Tyne 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 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2013 | Application to strike the company off the register (3 pages) |
13 November 2013 | Application to strike the company off the register (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
18 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
19 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 April 2010 | Director's details changed for Guorong Wu on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Guorong Wu on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Guorong Wu on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
31 March 2009 | Director's change of particulars / guorong wu / 01/04/2008 (1 page) |
31 March 2009 | Return made up to 20/03/09; no change of members (4 pages) |
31 March 2009 | Director's Change of Particulars / guorong wu / 01/04/2008 / HouseName/Number was: , now: 2 flat 1A; Street was: 4 clarisa house, now: west terrace; Area was: cordelia street, now: west cliff; Post Town was: london, now: whitby; Post Code was: E14 6AR, now: YO21 3EZ (1 page) |
31 March 2009 | Return made up to 20/03/09; no change of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
7 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
27 June 2008 | Appointment Terminated Secretary jie gong (1 page) |
27 June 2008 | Appointment terminated secretary jie gong (1 page) |
30 April 2008 | Return made up to 20/03/08; full list of members (6 pages) |
30 April 2008 | Return made up to 20/03/08; full list of members (6 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 4 clarisa house cordelia street london E14 6AR (1 page) |
16 October 2007 | Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 4 clarisa house cordelia street london E14 6AR (1 page) |
16 October 2007 | Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page) |
20 March 2007 | Incorporation (6 pages) |
20 March 2007 | Incorporation (6 pages) |