Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4AJ
Secretary Name | Mrs Louise Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2009(same day as company formation) |
Role | Learning Centre Manager |
Country of Residence | England |
Correspondence Address | 47 The Drive Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4AJ |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 47 The Drive Gosforth Newcastle Upon Tyne NE3 4AJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | Louise Thomas 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2013 | Application to strike the company off the register (3 pages) |
7 June 2013 | Application to strike the company off the register (3 pages) |
23 May 2013 | Registered office address changed from C/O Stranton Business Centre 49 Stockton Road Hartlepool Cleveland TS25 1TX United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from C/O Stranton Business Centre 49 Stockton Road Hartlepool Cleveland TS25 1TX United Kingdom on 23 May 2013 (1 page) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
28 November 2011 | Registered office address changed from 47 the Drive Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AJ on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 47 the Drive Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AJ on 28 November 2011 (1 page) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 April 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
3 March 2010 | Director's details changed for Mrs Louise Thomas on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Louise Thomas on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Mrs Louise Thomas on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Louise Thomas on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Mrs Louise Thomas on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Secretary's details changed for Louise Thomas on 3 March 2010 (1 page) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Registered office address changed from Cuthbert House City Road All Saints Newcastle upon Tyne NE1 2ET on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from Cuthbert House City Road All Saints Newcastle upon Tyne NE1 2ET on 20 November 2009 (2 pages) |
20 April 2009 | Ad 02/03/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
20 April 2009 | Ad 02/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 April 2009 | Director and secretary appointed louise thomas (2 pages) |
2 April 2009 | Appointment terminated director john king (1 page) |
2 April 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
2 April 2009 | Appointment Terminated Secretary aci secretaries LIMITED (1 page) |
2 April 2009 | Appointment Terminated Director john king (1 page) |
2 April 2009 | Director and secretary appointed louise thomas (2 pages) |
2 March 2009 | Incorporation (12 pages) |
2 March 2009 | Incorporation (12 pages) |