Newcastle Upon Tyne
Tyne And Wear
NE2 3NQ
Secretary Name | Ms Mary Hannaway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Albemarle Avenue Newcastle Upon Tyne NE2 3NQ |
Registered Address | Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Year | 2014 |
---|---|
Turnover | £11,700 |
Net Worth | £242 |
Cash | £411 |
Current Liabilities | £5,560 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2011 | Application to strike the company off the register (3 pages) |
24 March 2011 | Application to strike the company off the register (3 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
11 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 September 2009 | Ad 07/08/09 gbp si 299@1=299 gbp ic 1/300 (2 pages) |
22 September 2009 | Ad 07/08/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
5 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 6 albemarle avenue newcastle upon tyne NE2 3NQ united kingdom (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 6 albemarle avenue newcastle upon tyne NE2 3NQ united kingdom (1 page) |
5 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
19 May 2009 | Memorandum and Articles of Association (9 pages) |
19 May 2009 | Memorandum and Articles of Association (9 pages) |
13 May 2009 | Company name changed chelsea style LIMITED\certificate issued on 15/05/09 (2 pages) |
13 May 2009 | Company name changed chelsea style LIMITED\certificate issued on 15/05/09 (2 pages) |
20 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
3 March 2008 | Incorporation (15 pages) |
3 March 2008 | Incorporation (15 pages) |