Dalesford Green Little Benton
Newcastle Upon Tyne
NE7 7GA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 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 | 82 Greenlee Drive Dalesford Green Newcastle Upon Tyne NE7 7GA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £44 |
Cash | £3,545 |
Current Liabilities | £10,522 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 July 2010 | Director's details changed for Mrs. Paula Glendinning on 15 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs. Paula Glendinning on 15 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Paula Ramsey on 14 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Paula Ramsey on 14 May 2010 (2 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Paula Ramsey on 30 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Paula Ramsey on 30 March 2010 (2 pages) |
17 April 2009 | Director appointed paula ramsey (2 pages) |
17 April 2009 | Director appointed paula ramsey (2 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page) |
31 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
31 March 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
30 March 2009 | Incorporation (9 pages) |
30 March 2009 | Incorporation (9 pages) |