Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4JQ
Secretary Name | Mr Raymond Ruddick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 17 Cyncopa Way Blakelaw Newcastle Upon Tyne Tyne & Wear NE5 3EA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 43a Front Street Cleadon Village Sunderland Tyne And Wear SR6 7PG |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Abraham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,021 |
Cash | £4,290 |
Current Liabilities | £56,913 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2014 | Application to strike the company off the register (4 pages) |
2 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
22 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
14 August 2009 | Director's change of particulars / david abraham / 06/07/2007 (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 September 2008 | Return made up to 06/07/08; full list of members (3 pages) |
10 June 2008 | Director's change of particulars / david abraham / 03/12/2007 (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 39 imperial court prince albert road london NW8 7PT (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 39 imperial court prince albert road london NW8 7PT (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
6 July 2007 | Incorporation (13 pages) |