Newcastle
Tyne & Wear
NE1 3DQ
Secretary Name | Stuart Ging |
---|---|
Status | Closed |
Appointed | 22 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Seacombe Avenue Cullercoats North Shields Tyne & Wear NE30 3DU |
Director Name | Mr Stuart Ging |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Seacombe Avenue Cullercoats Tyne & Wear NE30 3DR |
Registered Address | Planet Place Killingworth George Stephenson Industrial Estate Newcastle Upon Tyne Tyne & Wear NE12 6RD |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2010 | Termination of appointment of Stuart Ging as a director (2 pages) |
9 July 2010 | Termination of appointment of Stuart Ging as a director (2 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 July 2009 | Company name changed TOUCH2ID LIMITED\certificate issued on 07/07/09 (3 pages) |
6 July 2009 | Company name changed TOUCH2ID LIMITED\certificate issued on 07/07/09 (3 pages) |
22 May 2009 | Incorporation (21 pages) |
22 May 2009 | Incorporation (21 pages) |