Jesmond
Newcastle Upon Tyne
NE2 1TJ
Website | www.imag-e-nation.com/ |
---|
Registered Address | Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
100 at £1 | Gary Jon Bratton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£95,067 |
Cash | £371 |
Current Liabilities | £118,093 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2015 | Final Gazette dissolved following liquidation (1 page) |
30 April 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
24 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 August 2014 | Registered office address changed from Unit 11 Phoenix Road Washington Tyne & Wear NE38 0AD to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 16 August 2014 (2 pages) |
13 August 2014 | Statement of affairs with form 4.19 (7 pages) |
13 August 2014 | Appointment of a voluntary liquidator (1 page) |
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 May 2012 | Director's details changed for Mr Gary Jon Bratton on 1 March 2012 (2 pages) |
29 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Director's details changed for Mr Gary Jon Bratton on 1 March 2012 (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mr Gary Jon Bratton on 27 March 2010 (2 pages) |
18 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages) |
7 April 2009 | Director's change of particulars / gary bratton / 01/04/2009 (1 page) |
27 March 2009 | Incorporation (14 pages) |