Jesmond
Newcastle
NE2 2DE
Director Name | Maria Allison Simpson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Hood Street Morpeth Northumberland NE61 1JF |
Secretary Name | Maria Allison Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Hood Street Morpeth Northumberland NE61 1JF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Basement 11 St Marys Place Newcastle Upon Tyne NE1 7PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2010 | Application to strike the company off the register (2 pages) |
26 April 2010 | Application to strike the company off the register (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
2 October 2009 | Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page) |
2 October 2009 | Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page) |
20 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from borough hall wellway morpeth northumberland NE61 1BN (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from borough hall wellway morpeth northumberland NE61 1BN (1 page) |
17 June 2008 | Company name changed the original burger company LIMITED\certificate issued on 18/06/08 (2 pages) |
17 June 2008 | Company name changed the original burger company LIMITED\certificate issued on 18/06/08 (2 pages) |
14 May 2008 | Company name changed the garden house (N.E.) LIMITED\certificate issued on 16/05/08 (2 pages) |
14 May 2008 | Company name changed the garden house (N.E.) LIMITED\certificate issued on 16/05/08 (2 pages) |
8 May 2008 | Ad 18/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 May 2008 | Ad 18/04/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
2 May 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
2 May 2008 | Director appointed julia sarah jacques (2 pages) |
2 May 2008 | Director and secretary appointed maria allison simpson (2 pages) |
2 May 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
2 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
2 May 2008 | Director appointed julia sarah jacques (2 pages) |
2 May 2008 | Director and secretary appointed maria allison simpson (2 pages) |
2 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
18 April 2008 | Incorporation (16 pages) |
18 April 2008 | Incorporation (16 pages) |