Dean Street
Newcastle Upon Tyne
NE1 1LE
Director Name | Mrs Liza Kallarackel |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Joseph Miller & Co Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Registered Address | C/O Joseph Miller & Co Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
50 at £1 | Leo Jose Kallarackel 50.00% Ordinary |
---|---|
50 at £1 | Liza Kallarackel 50.00% Ordinary |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2012 | Application to strike the company off the register (3 pages) |
12 October 2012 | Application to strike the company off the register (3 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
14 February 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Mrs Liza Kallarackel on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Dr Leo Jose Kallarackel on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Dr Leo Jose Kallarackel on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Mrs Liza Kallarackel on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Mrs Liza Kallarackel on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Dr Leo Jose Kallarackel on 1 January 2010 (2 pages) |
3 July 2009 | Incorporation (12 pages) |
3 July 2009 | Incorporation (12 pages) |