Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director Name | Mrs Emily Jane Underwood-Lea |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
Director Name | Mr Lee Walker |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meeting Room 81-83 New Elvet Durham DH1 3QA |
Registered Address | Fleet House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2012 | Termination of appointment of Emily Jane Underwood-Lea as a director on 31 July 2012 (2 pages) |
4 October 2012 | Termination of appointment of Emily Underwood-Lea as a director (2 pages) |
8 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
23 September 2011 | Registered office address changed from 2 Silverton Court Cramlington NE23 7RY England on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from 2 Silverton Court Cramlington NE23 7RY England on 23 September 2011 (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mrs Emily Jane Underwood-Lea on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mrs Emily Jane Underwood-Lea on 18 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Secretary's details changed for Mrs Emily Jane Underwood-Lea on 18 January 2011 (1 page) |
18 January 2011 | Secretary's details changed for Mrs Emily Jane Underwood-Lea on 18 January 2011 (1 page) |
12 January 2011 | Company name changed boulevards bistro LIMITED\certificate issued on 12/01/11
|
12 January 2011 | Company name changed boulevards bistro LIMITED\certificate issued on 12/01/11
|
15 December 2010 | Termination of appointment of Lee Walker as a director (2 pages) |
15 December 2010 | Termination of appointment of Lee Walker as a director (2 pages) |
6 December 2010 | Termination of appointment of Lee Walker as a director (1 page) |
6 December 2010 | Registered office address changed from 20 Hallgate Town Centre Hexham NE46 1XD on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 20 Hallgate Town Centre Hexham NE46 1XD on 6 December 2010 (1 page) |
6 December 2010 | Termination of appointment of Lee Walker as a director (1 page) |
6 December 2010 | Registered office address changed from 20 Hallgate Town Centre Hexham NE46 1XD on 6 December 2010 (1 page) |
4 March 2010 | Registered office address changed from 20 Hall Gate Town Centre Hexham NE46 1XD on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 20 Hall Gate Town Centre Hexham NE46 1XD on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 20 Hall Gate Town Centre Hexham NE46 1XD on 4 March 2010 (2 pages) |
16 February 2010 | Change of name notice (2 pages) |
16 February 2010 | Company name changed the meeting room durham LIMITED\certificate issued on 16/02/10
|
16 February 2010 | Change of name notice (2 pages) |
16 February 2010 | Company name changed the meeting room durham LIMITED\certificate issued on 16/02/10
|
5 February 2010 | Registered office address changed from The Meeting Room 81-83 New Elvet Durham DH1 3QA England on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from the Meeting Room 81-83 New Elvet Durham DH1 3QA England on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from the Meeting Room 81-83 New Elvet Durham DH1 3QA England on 5 February 2010 (1 page) |
18 January 2010 | Incorporation
|
18 January 2010 | Incorporation
|