North Shields
NE29 0RN
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 13 Fern Avenue North Shields Tyne And Wear NE29 0RN |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Preston |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 4 October 2011 (1 page) |
19 April 2011 | Voluntary strike-off action has been suspended (1 page) |
19 April 2011 | Voluntary strike-off action has been suspended (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2011 | Application to strike the company off the register (3 pages) |
28 February 2011 | Application to strike the company off the register (3 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
1 October 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (3 pages) |
1 October 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
18 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
11 October 2007 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
11 October 2007 | Incorporation (17 pages) |
11 October 2007 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
11 October 2007 | Incorporation (17 pages) |