Biddick
Washington
Tyne & Wear
NE38 7HG
Secretary Name | Dr Bachan Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Buckland Close Washington NE38 7HG |
Director Name | Dr Bachan Singh |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Buckland Close Washington NE38 7HG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.eurokeg.co.uk/ |
---|---|
Telephone | 0191 4873127 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Euro House Earlsway Team Valley Trading Estate Gateshead NE11 0RQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
70 at £1 | Mr Amrik Singh Pannu 70.00% Ordinary |
---|---|
30 at £1 | Dr Bachan Singh 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£96,642 |
Cash | £1,039 |
Current Liabilities | £97,699 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 May 2011 | Director's details changed for Mr Amrik Pannu on 4 March 2011 (2 pages) |
26 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Director's details changed for Mr Amrik Pannu on 4 March 2011 (2 pages) |
26 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Annual return made up to 4 March 2010 (15 pages) |
26 May 2010 | Annual return made up to 4 March 2010 (15 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 May 2009 | Return made up to 04/03/09; full list of members (4 pages) |
29 April 2008 | Director appointed bachan singh (2 pages) |
5 March 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
4 March 2008 | Incorporation (17 pages) |