Newcastle Upon Tyne
Northumberland
NE4 9JD
Secretary Name | Mr Jojo Antony |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 220 Ladykirk Road Newcastle Upon Tyne Northumberland NE4 8AL |
Registered Address | 54 Westholme Gardens Newcastle Upon Tyne NE15 6QL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
1 at £1 | Binu Skriah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,266 |
Cash | £135 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | Application to strike the company off the register (4 pages) |
21 February 2014 | Application to strike the company off the register (4 pages) |
11 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
28 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 March 2010 | Director's details changed for Mr Binu Kizhakail Skriah on 1 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Mr Binu Kizhakail Skriah on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Binu Kizhakail Skriah on 1 March 2010 (2 pages) |
5 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
5 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
11 June 2009 | Director's change of particulars / binu skriah / 11/06/2009 (1 page) |
11 June 2009 | Director's change of particulars / binu skriah / 11/06/2009 (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 198 condercum road newcastle upon tyne NE4 9JD (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 198 condercum road newcastle upon tyne NE4 9JD (1 page) |
24 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
23 March 2009 | Appointment terminated secretary jojo antony (1 page) |
23 March 2009 | Appointment terminated secretary jojo antony (1 page) |
26 February 2008 | Incorporation (14 pages) |
26 February 2008 | Incorporation (14 pages) |