Gosforth
Newcastle Upon Tyne
NE3 4PH
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2010(2 years after company formation) |
Appointment Duration | 3 years (resigned 28 June 2013) |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Registered Address | 11 The Firs Newcastle Upon Tyne NE3 4PH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | Mr William Chad Corulla 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2013 | Application to strike the company off the register (3 pages) |
8 July 2013 | Application to strike the company off the register (3 pages) |
28 June 2013 | Termination of appointment of Jl Nominees Two Limited as a secretary on 28 June 2013 (1 page) |
28 June 2013 | Termination of appointment of Jl Nominees Two Limited as a secretary (1 page) |
28 June 2013 | Termination of appointment of Jl Nominees Two Limited as a secretary on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 28 June 2013 (1 page) |
28 June 2013 | Termination of appointment of Jl Nominees Two Limited as a secretary (1 page) |
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 November 2012 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 14 November 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
14 April 2011 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Mr William Chad Corulla on 27 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr William Chad Corulla on 27 June 2010 (2 pages) |
30 March 2010 | Registered office address changed from 1 Saville Chambers 5 North Street Newcastle upon Tyne NE1 8DF on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from 1 Saville Chambers 5 North Street Newcastle upon Tyne NE1 8DF on 30 March 2010 (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
16 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
27 June 2008 | Incorporation (13 pages) |
27 June 2008 | Incorporation (13 pages) |