Jesmond
Newcastle Upon Tyne
NE2 1TJ
Secretary Name | Joan Polsinelli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at £1 | Franco Joseph Polsinelli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£115,971 |
Cash | £1,899 |
Current Liabilities | £150,077 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2014 | Final Gazette dissolved following liquidation (1 page) |
29 November 2014 | Final Gazette dissolved following liquidation (1 page) |
29 August 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 August 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (18 pages) |
14 March 2014 | Liquidators statement of receipts and payments to 17 January 2014 (18 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (18 pages) |
30 January 2013 | Registered office address changed from 87-89 Goldspink Lane Sandyford Newcastle upon Tyne NE2 1NQ United Kingdom on 30 January 2013 (2 pages) |
30 January 2013 | Registered office address changed from 87-89 Goldspink Lane Sandyford Newcastle upon Tyne NE2 1NQ United Kingdom on 30 January 2013 (2 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Statement of affairs with form 4.19 (7 pages) |
29 January 2013 | Appointment of a voluntary liquidator (1 page) |
29 January 2013 | Statement of affairs with form 4.19 (7 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Appointment of a voluntary liquidator (1 page) |
17 October 2012 | Secretary's details changed for Joan Polsinelli on 1 September 2012 (1 page) |
17 October 2012 | Director's details changed for Franco Joseph Polsinelli on 1 September 2012 (2 pages) |
17 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-10-17
|
17 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-10-17
|
17 October 2012 | Secretary's details changed for Joan Polsinelli on 1 September 2012 (1 page) |
17 October 2012 | Secretary's details changed for Joan Polsinelli on 1 September 2012 (1 page) |
17 October 2012 | Director's details changed for Franco Joseph Polsinelli on 1 September 2012 (2 pages) |
17 October 2012 | Director's details changed for Franco Joseph Polsinelli on 1 September 2012 (2 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 July 2012 | Registered office address changed from 39 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RN on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 39 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RN on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 39 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RN on 3 July 2012 (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
9 December 2008 | Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page) |
9 December 2008 | Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page) |
21 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
21 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: borough hall, wellway morpeth northumberland NE61 1BN (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: borough hall, wellway morpeth northumberland NE61 1BN (1 page) |
11 September 2007 | Incorporation (16 pages) |
11 September 2007 | Incorporation (16 pages) |