Whitley Bay
Tyne And Wear
NE26 3LN
Secretary Name | Jagmohan Singh Sidhu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | 91 Marine Avenue Whitley Bay Tyne And Wear NE26 3LN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 67 West Road Newcastle Upon Tyne NE4 9PX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jagjit Singh Sidhu 50.00% Ordinary |
---|---|
1 at £1 | Jagmohan Singh Sidhu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£233 |
Cash | £2,835 |
Current Liabilities | £350 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2012 | Application to strike the company off the register (3 pages) |
13 April 2012 | Application to strike the company off the register (3 pages) |
17 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
21 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Director's details changed for Jagjit Singh Sidhu on 25 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Jagjit Singh Sidhu on 25 March 2010 (2 pages) |
23 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
3 July 2009 | Director appointed jagjit singh sidhu (2 pages) |
3 July 2009 | Director appointed jagjit singh sidhu (2 pages) |
3 July 2009 | Accounting reference date extended from 31/03/2010 to 31/07/2010 (1 page) |
3 July 2009 | Accounting reference date extended from 31/03/2010 to 31/07/2010 (1 page) |
18 June 2009 | Secretary appointed jagmohan singh sidhu (2 pages) |
18 June 2009 | Ad 25/03/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
18 June 2009 | Ad 25/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 June 2009 | Secretary appointed jagmohan singh sidhu (2 pages) |
25 March 2009 | Incorporation (9 pages) |
25 March 2009 | Incorporation (9 pages) |
25 March 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
25 March 2009 | Appointment terminated director yomtov jacobs (1 page) |