Jesmond
Newcastle Upon Tyne
NE2 2NL
Director Name | Mr Christopher Wesley Robson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2009(same day as company formation) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 27 Oakfield Terrace Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RQ |
Director Name | Mrs Pat Robson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2009(same day as company formation) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Lambton House Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AQ |
Director Name | Mr Philip Daniel Robson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2009(same day as company formation) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 13 Akenside Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1TN |
Registered Address | 20 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,126 |
Cash | £1,342 |
Current Liabilities | £555 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | Voluntary strike-off action has been suspended (1 page) |
5 April 2011 | Voluntary strike-off action has been suspended (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
18 February 2011 | Application to strike the company off the register (3 pages) |
18 February 2011 | Application to strike the company off the register (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 January 2010 | Director's details changed for Mr Tim Nixon on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Christopher Wesley Robson on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Tim Nixon on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mrs Pat Robson on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Christopher Wesley Robson on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mrs Pat Robson on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
27 May 2009 | Director's change of particulars / christopher robson / 15/05/2009 (1 page) |
27 May 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
27 May 2009 | Director's Change of Particulars / christopher robson / 15/05/2009 / HouseName/Number was: 68C, now: 27; Street was: st georges terrace, now: oakfield terrace; Area was: jesmond, now: gosforth; Region was: , now: tyne and wear; Post Code was: NE2 2DL, now: NE3 4RQ; Country was: united kingdom, now: (1 page) |
27 May 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
9 January 2009 | Incorporation (14 pages) |
9 January 2009 | Incorporation (14 pages) |