Fenham
Newcastle Upon Tyne
NE4 9BA
Secretary Name | Udomlac Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2009(4 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 February 2012) |
Role | Company Director |
Correspondence Address | 99 Nuns Moor Road Fenham Newcastle Upon Tyne NE4 9BA |
Director Name | Mr Christopher Michael Pellatt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | 99 Nuns Noor Road Senham Newcastle Upon Tyne NE4 9BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 October 2011 | Application to strike the company off the register (3 pages) |
19 October 2011 | Application to strike the company off the register (3 pages) |
26 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 April 2010 | Director's details changed for Ammar Inam Sulaiman on 3 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Ammar Inam Sulaiman on 3 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Ammar Inam Sulaiman on 3 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
18 March 2009 | Director appointed ammar inam sulaiman (2 pages) |
18 March 2009 | Secretary appointed udomlac mitchell (2 pages) |
18 March 2009 | Director appointed ammar inam sulaiman (2 pages) |
18 March 2009 | Secretary appointed udomlac mitchell (2 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
12 March 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
12 March 2009 | Appointment terminated director christopher pellatt (1 page) |
12 March 2009 | Appointment Terminated Director christopher pellatt (1 page) |
12 March 2009 | Appointment Terminated Secretary abergan reed nominees LIMITED (1 page) |
5 March 2009 | Incorporation (14 pages) |
5 March 2009 | Incorporation (14 pages) |