Newcastle Upon Tyne
Tyne & Wear
NE2 3QL
Secretary Name | Valerie Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Jesmond Dene Road Jesmond Newcastle Upon Tyne NE2 3QL |
Registered Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
100 at £1 | Kenneth Allen 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2012 | Application to strike the company off the register (3 pages) |
21 November 2012 | Application to strike the company off the register (3 pages) |
13 August 2012 | Change of name notice (2 pages) |
13 August 2012 | Company name changed lillymay LIMITED\certificate issued on 13/08/12
|
13 August 2012 | Company name changed lillymay LIMITED\certificate issued on 13/08/12
|
13 August 2012 | Change of name notice (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
17 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-01-17
|
17 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-01-17
|
17 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-01-17
|
27 May 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
14 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
18 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Kenneth Allen on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Kenneth Allen on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Kenneth Allen on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
24 September 2009 | Secretary's change of particulars / valerie allen / 08/09/2009 (1 page) |
24 September 2009 | Secretary's Change of Particulars / valerie allen / 08/09/2009 / HouseName/Number was: 44,, now: 26; Street was: the grainger, north west side, now: jesmond dene road; Area was: the staithes, dunston, now: jesmond; Post Town was: gateshead, now: newcastle upon tyne; Region was: tyne and wear, now: ; Post Code was: NE8 2BG, now: NE2 3QL (1 page) |
24 September 2009 | Director's change of particulars / kenneth allen / 08/09/2009 (1 page) |
24 September 2009 | Director's Change of Particulars / kenneth allen / 08/09/2009 / HouseName/Number was: , now: 26; Street was: 44 the grainger north west side, now: jesmond dene road; Area was: the staithes, now: jesmond; Post Town was: dunston, now: newcastle upon tyne; Region was: gateshead, now: ; Post Code was: NE8 2BG, now: NE2 3QL (1 page) |
20 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
19 January 2009 | Director's Change of Particulars / kenneth allen / 23/01/2008 / HouseName/Number was: , now: 44,; Street was: 10 brookfield terrace, now: the grainger, north west side,; Area was: pelaw, now: the staithes, dunston; Post Code was: NE10 0QU, now: NE8 2BG (1 page) |
19 January 2009 | Secretary's Change of Particulars / valerie allen / 23/01/2008 / HouseName/Number was: , now: 44,; Street was: 10 brookfield terrace, now: the grainger, north west side; Area was: pelaw, now: the staithes, dunston; Post Code was: NE10 0QU, now: NE8 2BG (1 page) |
19 January 2009 | Secretary's change of particulars / valerie allen / 23/01/2008 (1 page) |
19 January 2009 | Director's change of particulars / kenneth allen / 23/01/2008 (1 page) |
23 January 2008 | Company name changed dgw (2007) LIMITED\certificate issued on 23/01/08 (2 pages) |
23 January 2008 | Company name changed dgw (2007) LIMITED\certificate issued on 23/01/08 (2 pages) |
2 January 2008 | Incorporation (12 pages) |
2 January 2008 | Incorporation (12 pages) |