Newcastle Upon Tyne
NE61 5DR
Secretary Name | Anchal Puri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wilson Gardens Newcastle Upon Tyne NE3 4JA |
Registered Address | 89-91 Jesmond Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1NH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2010 | Application to strike the company off the register (3 pages) |
21 October 2010 | Application to strike the company off the register (3 pages) |
14 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne NE4 5TN England on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne NE4 5TN England on 14 September 2010 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2010 | Registered office address changed from Williamsons Mclean House Weber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 29 April 2010 (1 page) |
29 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Registered office address changed from Williamsons Mclean House Weber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 29 April 2010 (1 page) |
29 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
28 April 2010 | Director's details changed for Lynn Berry on 29 January 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 April 2010 | Director's details changed for Lynn Berry on 29 January 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from echo bar 40 warton terrace newcastle upon tyne tyne and wear NE6 5LS (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from echo bar 40 warton terrace newcastle upon tyne tyne and wear NE6 5LS (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2009 | Return made up to 29/01/09; full list of members (3 pages) |
8 June 2009 | Return made up to 29/01/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 January 2008 | Incorporation (15 pages) |
29 January 2008 | Incorporation (15 pages) |