Lemington
Newcastle Upon Tyne
NE15 8DE
Secretary Name | Paul Brown |
---|---|
Status | Closed |
Appointed | 10 September 2012(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 July 2014) |
Role | Company Director |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Director Name | Mr Ravi Chawla |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
80 at £1 | Third Eye Technologies LTD 88.89% Ordinary |
---|---|
5 at £1 | Adrian Smith Jr 5.56% Ordinary |
5 at £1 | Ravi Chawla 5.56% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders Statement of capital on 2012-12-06
|
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders Statement of capital on 2012-12-06
|
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders Statement of capital on 2012-12-06
|
12 September 2012 | Appointment of Paul Brown as a secretary (1 page) |
12 September 2012 | Termination of appointment of Ravi Chawla as a director (1 page) |
12 September 2012 | Appointment of Mr Paul Anthony Smith as a director (2 pages) |
12 September 2012 | Appointment of Mr Paul Anthony Smith as a director (2 pages) |
12 September 2012 | Appointment of Paul Brown as a secretary (1 page) |
12 September 2012 | Termination of appointment of Ravi Chawla as a director (1 page) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Company name changed innovative research services LTD\certificate issued on 10/12/10
|
10 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Company name changed innovative research services LTD\certificate issued on 10/12/10
|
10 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
17 June 2010 | Appointment of Mr Ravi Chawla as a director (2 pages) |
17 June 2010 | Appointment of Mr Ravi Chawla as a director (2 pages) |
7 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 December 2009 | Incorporation (22 pages) |
5 December 2009 | Incorporation (22 pages) |