Middlesbrough
Cleveland
TS8 9NR
Director Name | Mr Jonathan Robert Mills |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hobart Whitley Bay Tyne & Wear NE26 3TA |
Director Name | Mr Ambrose Hong Wing Yuen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Edge Hill Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9JT |
Website | www.lcj.ie |
---|
Registered Address | A1 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Ngar Man Kwan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £168,002 |
Cash | £2 |
Current Liabilities | £2,000 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2015 | Application to strike the company off the register (3 pages) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
14 August 2013 | Termination of appointment of Ambrose Yuen as a director (1 page) |
17 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 June 2010 | Director's details changed for Mr Ngar Man Kwan on 24 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 24 June 2010 (1 page) |
24 June 2010 | Director's details changed for Mr Ambrose Hong Wing Yuen on 24 June 2010 (2 pages) |
20 August 2009 | Company name changed icj LIMITED\certificate issued on 21/08/09 (2 pages) |
26 June 2009 | Director appointed mr ngar man kwan (1 page) |
26 June 2009 | Ad 25/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 June 2009 | Director appointed mr ambrose hong wing yuen (1 page) |
26 June 2009 | Appointment terminated director jonathan mills (1 page) |
25 June 2009 | Incorporation (13 pages) |