Newcastle Upon Tyne
NE1 5XE
Director Name | Mr Wah Tung Pang |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(1 day after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 5-7 The Friars Newcastle Upon Tyne NE1 5XE |
Secretary Name | Mr Wah Tung Pang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(1 day after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 5-7 The Friars Newcastle Upon Tyne NE1 5XE |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Registered Address | Sutherland House 5-7 The Friars Newcastle Upon Tyne NE1 5XE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr Wah Tung Pang 50.00% Ordinary |
---|---|
50 at £1 | Mrs Sau Ching Pang 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £26,243 |
Current Liabilities | £26,143 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2013 | Application to strike the company off the register (3 pages) |
3 April 2013 | Application to strike the company off the register (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Secretary's details changed for Mr Wah Tung Pang on 1 April 2010 (1 page) |
19 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Secretary's details changed for Mr Wah Tung Pang on 1 April 2010 (1 page) |
19 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Secretary's details changed for Mr Wah Tung Pang on 1 April 2010 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Wah Tung Pang on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Wah Tung Pang on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Wah Tung Pang on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Sau Ching Pang on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Sau Ching Pang on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Sau Ching Pang on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
7 April 2008 | Director and secretary appointed wah tung pang (2 pages) |
7 April 2008 | Director appointed sau ching pang (2 pages) |
7 April 2008 | Director and secretary appointed wah tung pang (2 pages) |
7 April 2008 | Director appointed sau ching pang (2 pages) |
31 March 2008 | Memorandum and Articles of Association (4 pages) |
31 March 2008 | Memorandum and Articles of Association (4 pages) |
27 March 2008 | Appointment terminated director corporate legal LTD (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
27 March 2008 | Appointment terminated secretary sean kelly (1 page) |
27 March 2008 | Appointment Terminated Secretary sean kelly (1 page) |
27 March 2008 | Appointment Terminated Director corporate legal LTD (1 page) |
22 March 2008 | Company name changed wxxt LIMITED\certificate issued on 27/03/08 (2 pages) |
22 March 2008 | Company name changed wxxt LIMITED\certificate issued on 27/03/08 (2 pages) |
19 March 2008 | Incorporation (9 pages) |
19 March 2008 | Incorporation (9 pages) |