Newcastle Upon Tyne
NE2 1QP
Secretary Name | Margaret Browne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Scalby Close Gosforth Newcastle Upon Tyne NE3 5LJ |
Registered Address | Ryecroft Glenton 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | Application to strike the company off the register (3 pages) |
21 August 2012 | Application to strike the company off the register (3 pages) |
9 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
9 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Registered office address changed from , Faulkner House, Victoria Street, St. Albans, AL1 3SE on 15 July 2011 (1 page) |
15 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Registered office address changed from Faulkner House Victoria Street St. Albans AL1 3SE on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from , Faulkner House, Victoria Street, St. Albans, AL1 3SE on 15 July 2011 (1 page) |
14 July 2011 | Director's details changed for Michael Joseph Browne on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Michael Joseph Browne on 14 July 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Margaret Browne on 21 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Michael Joseph Browne on 21 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Margaret Browne on 21 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Michael Joseph Browne on 21 March 2011 (2 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 October 2010 | Secretary's details changed for Margaret Browne on 8 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Michael Joseph Browne on 8 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Michael Joseph Browne on 8 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Michael Joseph Browne on 8 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Margaret Browne on 8 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Margaret Browne on 8 September 2010 (2 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Secretary's details changed for Margaret Browne on 14 January 2010 (1 page) |
11 February 2010 | Secretary's details changed for Margaret Browne on 14 January 2010 (1 page) |
11 February 2010 | Director's details changed for Michael Joseph Browne on 14 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Michael Joseph Browne on 14 January 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
1 May 2009 | Memorandum and Articles of Association (11 pages) |
1 May 2009 | Memorandum and Articles of Association (11 pages) |
24 April 2009 | Company name changed m j browne consultancy LTD.\certificate issued on 27/04/09 (2 pages) |
24 April 2009 | Company name changed m j browne consultancy LTD.\certificate issued on 27/04/09 (2 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
29 June 2007 | Incorporation (20 pages) |
29 June 2007 | Incorporation (20 pages) |