Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4RG
Secretary Name | Mark R Williams Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (closed 12 January 2010) |
Correspondence Address | 362 Shooters Hill Road London SE18 4LS |
Secretary Name | Stuart Andrew Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 January 2008) |
Role | Company Director |
Correspondence Address | Bridgewater Canal Side Grappenhall Warrington Cheshire WA4 3EX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The International Business Centre Mulgrave House Mulgrave Terrace Gateshead Tyne & Wear NE8 1AN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Return made up to 09/10/08; full list of members (3 pages) |
31 March 2009 | Return made up to 09/10/08; full list of members (3 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: office 6 greenesfield business centre mulgrave terrace gateshead northumbria NE8 1PQ (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: office 6 greenesfield business centre mulgrave terrace gateshead northumbria NE8 1PQ (1 page) |
25 January 2008 | Company name changed jigsaw multimedia LIMITED\certificate issued on 25/01/08 (2 pages) |
25 January 2008 | Company name changed jigsaw multimedia LIMITED\certificate issued on 25/01/08 (2 pages) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
23 November 2007 | Company name changed carved stone LIMITED\certificate issued on 23/11/07 (2 pages) |
23 November 2007 | Company name changed carved stone LIMITED\certificate issued on 23/11/07 (2 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: office 6 greenesfields business centre mulgrave terrace, gateshead tyne & wear NE8 1PQ (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: office 6 greenesfields business centre mulgrave terrace, gateshead tyne & wear NE8 1PQ (1 page) |
12 November 2007 | Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page) |
12 November 2007 | Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Incorporation (16 pages) |