Newcastle Road
West Boldon
Tyne & Wear
NE36 0BE
Director Name | Mr Lee Hindmarch |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regus House Admiral Way Doxford International Business Park Sunderland SR3 3XW |
Secretary Name | Beech Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Registered Address | Regus House 4 Admiral Way Sunderland Tyne & Wear SR3 3XW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2010 | Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page) |
9 September 2010 | Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page) |
9 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Director's details changed for Trevor Mark Holmes on 17 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Trevor Mark Holmes on 17 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
12 May 2010 | Termination of appointment of Lee Hindmarch as a director (1 page) |
12 May 2010 | Termination of appointment of Lee Hindmarch as a director (1 page) |
19 January 2010 | Appointment of Mr Lee Hindmarch as a director (2 pages) |
19 January 2010 | Registered office address changed from C/O Cs Services Suite 406 Kemp House 152-160 City Road London EC1V 2NX England on 19 January 2010 (1 page) |
19 January 2010 | Appointment of Mr Lee Hindmarch as a director (2 pages) |
19 January 2010 | Registered office address changed from C/O Cs Services Suite 406 Kemp House 152-160 City Road London EC1V 2NX England on 19 January 2010 (1 page) |
24 October 2009 | Registered office address changed from Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS on 24 October 2009 (1 page) |
24 October 2009 | Registered office address changed from Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS on 24 October 2009 (1 page) |
21 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 April 2009 | Accounts made up to 31 March 2008 (1 page) |
4 April 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 November 2008 | Return made up to 17/08/08; full list of members (3 pages) |
18 November 2008 | Return made up to 17/08/08; full list of members (3 pages) |
4 August 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
4 August 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
7 April 2008 | Company name changed zarnoff medical LTD\certificate issued on 11/04/08 (2 pages) |
7 April 2008 | Company name changed zarnoff medical LTD\certificate issued on 11/04/08 (2 pages) |
17 August 2007 | Incorporation (6 pages) |
17 August 2007 | Incorporation (6 pages) |