Newcastle On Tyne
Tyne & Wear
NE1 3DW
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | The Phoenix Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 November 2008) |
Correspondence Address | 16a Crowhall Lane Felling Gateshead Tyne & Wear NE10 9PU |
Registered Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe North and Middridge |
Built Up Area | Newton Aycliffe |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
19 October 2009 | Director's details changed for Paul Laxmidas Popatlal Paleja on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paul Laxmidas Popatlal Paleja on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paul Laxmidas Popatlal Paleja on 2 October 2009 (2 pages) |
8 December 2008 | Return made up to 02/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 02/10/08; full list of members (3 pages) |
18 November 2008 | Secretary appointed david thomas scott (2 pages) |
18 November 2008 | Secretary appointed david thomas scott (2 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 16A crowhall lane gateshead tyne and wear NE10 9PU (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 16A crowhall lane gateshead tyne and wear NE10 9PU (1 page) |
13 November 2008 | Appointment Terminated Secretary the phoenix partnership (1 page) |
13 November 2008 | Appointment terminated secretary the phoenix partnership (1 page) |
21 August 2008 | Director's Change of Particulars / paul paleja / 01/04/2008 / HouseName/Number was: , now: pandon quays; Street was: 17 charlton walk, now: 9 love lane; Area was: bensham, now: ; Post Town was: gateshead, now: newcastle on tyne; Post Code was: NE8 2HH, now: NE1 3DW (1 page) |
21 August 2008 | Director's change of particulars / paul paleja / 01/04/2008 (1 page) |
19 August 2008 | Director appointed paul laxmidas popatlal paleja (3 pages) |
19 August 2008 | Director appointed paul laxmidas popatlal paleja (3 pages) |
21 April 2008 | Secretary appointed the phoenix partnership (2 pages) |
21 April 2008 | Secretary appointed the phoenix partnership (2 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 17 charlton walk bensham gateshead tyne and wear NE8 2HH (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 17 charlton walk bensham gateshead tyne and wear NE8 2HH (1 page) |
19 March 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from main trading LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
19 March 2008 | Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page) |
19 March 2008 | Ad 18/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Appointment Terminated Director ocs directors LIMITED (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from main trading LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
19 March 2008 | Resolutions
|
19 March 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
19 March 2008 | Ad 18/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 October 2007 | Incorporation (18 pages) |
2 October 2007 | Incorporation (18 pages) |