10 Osborne Villas, Osborne Avenue Jesmond
Newcastle Upon Tyne
NE2 1JU
Director Name | Mr Osman Nuri Topbas |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 26 January 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 June 2012) |
Role | Economist |
Country of Residence | Turkey |
Correspondence Address | 246 Jesmond Road Newcastle Upon Tyne NE2 1LD |
Director Name | Mr Nader Lambaz |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 04 February 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 June 2012) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 246 Jesmond Road Newcastle Upon Tyne NE2 1LD |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2011(1 year after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 June 2012) |
Correspondence Address | Quorum 16 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BX |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2011(1 year after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 June 2012) |
Correspondence Address | Quorum 16 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BX |
Registered Address | Quorum 16 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BX |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2011 | Annual return made up to 16 February 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
14 July 2011 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
14 July 2011 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
14 July 2011 | Annual return made up to 16 February 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2011 | Appointment of Mr Nader Lambaz as a director (2 pages) |
7 March 2011 | Appointment of Mr Osman Nuri Topbas as a director (2 pages) |
7 March 2011 | Appointment of Mr Osman Nuri Topbas as a director (2 pages) |
7 March 2011 | Appointment of Mr Nader Lambaz as a director (2 pages) |
25 February 2011 | Registered office address changed from Unit G21, the Avenues 11Th Avenue North Team Valley Gateshead NE11 0NJ United Kingdom on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from Unit G21, the Avenues 11th Avenue North Team Valley Gateshead NE11 0NJ United Kingdom on 25 February 2011 (1 page) |
25 February 2011 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
25 February 2011 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
16 February 2010 | Incorporation
|
16 February 2010 | Incorporation
|