Newcastle Upon Tyne
Tyne And Wear
NE99 1SB
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Company name changed monograph LIMITED\certificate issued on 25/01/12
|
25 January 2012 | Company name changed monograph LIMITED\certificate issued on 25/01/12
|
10 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-05-30
|
30 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-05-30
|
8 February 2011 | Company name changed palimpsest LIMITED\certificate issued on 08/02/11
|
8 February 2011 | Company name changed palimpsest LIMITED\certificate issued on 08/02/11
|
4 June 2010 | Director's details changed for Sean Torquil Nicolson on 1 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Sean Torquil Nicolson on 1 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Sean Torquil Nicolson on 1 March 2010 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
12 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Location of register of members (1 page) |
8 July 2008 | Appointment Terminated Secretary prima secretary LIMITED (1 page) |
8 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 July 2008 | Return made up to 22/03/08; full list of members (3 pages) |
8 July 2008 | Appointment terminated secretary prima secretary LIMITED (1 page) |
8 July 2008 | Accounts made up to 31 March 2008 (2 pages) |
8 July 2008 | Return made up to 22/03/08; full list of members (3 pages) |
30 April 2008 | Company name changed y-eye LIMITED\certificate issued on 01/05/08 (2 pages) |
30 April 2008 | Company name changed y-eye LIMITED\certificate issued on 01/05/08 (2 pages) |
22 March 2007 | Incorporation (25 pages) |