Amble
Northumberland
NE65 0PE
Director Name | Mrs Susan Valerie Gelley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Coquet Enterprise Park Amble Northumberland NE65 0PE |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 February 2010(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 16 Coquet Enterprise Park Amble Northumberland NE65 0PE |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Amble by the Sea |
Ward | Amble |
Built Up Area | Amble |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | Application to strike the company off the register (2 pages) |
20 November 2012 | Application to strike the company off the register (2 pages) |
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-03-02
|
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-03-02
|
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-03-02
|
21 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
12 February 2010 | Termination of appointment of John Cowdry as a director (1 page) |
12 February 2010 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 12 February 2010 (1 page) |
12 February 2010 | Termination of appointment of John Cowdry as a director (1 page) |
12 February 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 12 February 2010 (1 page) |
11 February 2010 | Appointment of Ms Christine Cail as a director (2 pages) |
11 February 2010 | Appointment of Ms Susan Valerie Gelley as a director (2 pages) |
11 February 2010 | Appointment of Ms Christine Cail as a director (2 pages) |
11 February 2010 | Appointment of Ms Susan Valerie Gelley as a director (2 pages) |
11 February 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
11 February 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
6 February 2010 | Incorporation (34 pages) |
6 February 2010 | Incorporation (34 pages) |