Melton Park
Newcastle Upon Tyne
Tyne And Wear
NE3 5QN
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 32 Kingsley Avenue Melton Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5QN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Built Up Area | Tyneside |
100 at £1 | S. Dickson Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,032 |
Cash | £25,599 |
Current Liabilities | £30,918 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2014 | Application to strike the company off the register (3 pages) |
20 January 2014 | Application to strike the company off the register (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
11 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Stuart Dickson Miller on 28 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Stuart Dickson Miller on 28 October 2009 (2 pages) |
10 November 2008 | Director appointed stuart dickson miller (2 pages) |
10 November 2008 | Director appointed stuart dickson miller (2 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
5 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
5 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
28 October 2008 | Incorporation (9 pages) |
28 October 2008 | Incorporation (9 pages) |