Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AG
Secretary Name | Marcia Ann Neffendorf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Chester Close Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AG |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
500 at £1 | James Edward Neffendorf 50.00% Ordinary |
---|---|
500 at £1 | Marcia Ann Neffendorf 50.00% Ordinary |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | Application to strike the company off the register (3 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
16 March 2017 | Termination of appointment of Marcia Ann Neffendorf as a secretary on 16 March 2017 (1 page) |
16 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
16 March 2017 | Termination of appointment of Marcia Ann Neffendorf as a secretary on 16 March 2017 (1 page) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
14 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
29 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
11 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
11 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
4 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
4 June 2009 | Secretary's change of particulars / maria neffendorf / 20/05/2009 (1 page) |
4 June 2009 | Secretary's change of particulars / maria neffendorf / 20/05/2009 (1 page) |
16 June 2008 | Appointment terminated director luciene james LIMITED (1 page) |
16 June 2008 | Appointment terminated director luciene james LIMITED (1 page) |
13 June 2008 | Appointment terminated secretary the company registration agents LIMITED (1 page) |
13 June 2008 | Director appointed james edward neffendorf (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 280 gray's inn road london WC1X 8EB (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 280 gray's inn road london WC1X 8EB (1 page) |
13 June 2008 | Secretary appointed maria ann neffendorf (1 page) |
13 June 2008 | Director appointed james edward neffendorf (1 page) |
13 June 2008 | Appointment terminated secretary the company registration agents LIMITED (1 page) |
13 June 2008 | Secretary appointed maria ann neffendorf (1 page) |
21 May 2008 | Incorporation (16 pages) |
21 May 2008 | Incorporation (16 pages) |