Jesmond
Newcastle Upon Tyne
NE2 1HA
Director Name | Mr Paul Thapar |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2009(1 day after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 February 2012) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne And Wear NE13 8BJ |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Mr Paul Thapar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 2011) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne And Wear NE13 8BJ |
Registered Address | 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 |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £707,180 |
Cash | £880,002 |
Current Liabilities | £268,957 |
Latest Accounts | 5 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2011 | Application to strike the company off the register (3 pages) |
20 October 2011 | Application to strike the company off the register (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 5 August 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 5 August 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 5 August 2011 (5 pages) |
28 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
28 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
28 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
16 June 2011 | Sub-division of shares on 1 August 2010 (5 pages) |
16 June 2011 | Sub-division of shares on 1 August 2010 (5 pages) |
16 June 2011 | Sub-division of shares on 1 August 2010 (5 pages) |
21 March 2011 | Company name changed northumberland dental care LIMITED\certificate issued on 21/03/11
|
21 March 2011 | Company name changed northumberland dental care LIMITED\certificate issued on 21/03/11
|
3 March 2011 | Change of name notice (2 pages) |
3 March 2011 | Change of name notice (2 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
31 January 2011 | Termination of appointment of Paul Thapar as a secretary (1 page) |
31 January 2011 | Termination of appointment of Paul Thapar as a secretary (1 page) |
21 January 2011 | Director's details changed for Shabinuddin Chohan on 4 March 2010 (2 pages) |
21 January 2011 | Director's details changed for Shabinuddin Chohan on 4 March 2010 (2 pages) |
21 January 2011 | Director's details changed for Shabinuddin Chohan on 4 March 2010 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 October 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 6 October 2010 (1 page) |
6 October 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 6 October 2010 (1 page) |
6 October 2010 | Director's details changed for Paul Thapar on 1 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Paul Thapar on 1 July 2010 (2 pages) |
6 October 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Paul Thapar on 1 July 2010 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 October 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 6 October 2010 (1 page) |
17 July 2009 | Director and secretary appointed paul thapar (1 page) |
17 July 2009 | Director appointed shabinudoin chohan (2 pages) |
17 July 2009 | Director appointed shabinudoin chohan (2 pages) |
17 July 2009 | Director and secretary appointed paul thapar (1 page) |
13 July 2009 | Ad 02/07/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
13 July 2009 | Ad 02/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 July 2009 | Appointment Terminated Director graham stephens (1 page) |
3 July 2009 | Appointment terminated director graham stephens (1 page) |
1 July 2009 | Incorporation (14 pages) |
1 July 2009 | Incorporation (14 pages) |