Longbenton
Newcastle Upon Tyne
NE7 7NN
Director Name | Mr Graham Cole |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst Darwell Hill Netherfield Battle East Sussex TN33 9QL |
Director Name | Mr Peter Dass |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Blue Hills North Trade Road Battle East Sussex TN33 0HN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Kevin Jan Stach |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Secretary Name | Mr Kevin Jan Stach |
---|---|
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Registered Address | 16 Lealholm Road Longbenton Newcastle Upon Tyne NE7 7NN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Appointment of Mr Kevin Jan Stach as a director (2 pages) |
17 July 2012 | Registered office address changed from C/O Mr. Peter Dass Blue Hills North Trade Road Battle East Sussex TN33 0HN England on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from C/O Mr. Peter Dass Blue Hills North Trade Road Battle East Sussex TN33 0HN England on 17 July 2012 (1 page) |
17 July 2012 | Appointment of Mr Kevin Jan Stach as a director on 21 March 2010 (2 pages) |
16 July 2012 | Termination of appointment of Graham Cole as a director (1 page) |
16 July 2012 | Termination of appointment of Peter Dass as a director on 14 July 2012 (1 page) |
16 July 2012 | Termination of appointment of Peter Dass as a director (1 page) |
16 July 2012 | Termination of appointment of Graham Cole as a director on 14 July 2012 (1 page) |
30 May 2012 | Termination of appointment of Kevin Stach as a director (1 page) |
30 May 2012 | Termination of appointment of Kevin Jan Stach as a secretary on 2 January 2012 (1 page) |
30 May 2012 | Termination of appointment of Kevin Jan Stach as a director on 2 January 2012 (1 page) |
30 May 2012 | Registered office address changed from 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB United Kingdom on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB United Kingdom on 30 May 2012 (1 page) |
30 May 2012 | Termination of appointment of Kevin Stach as a secretary (1 page) |
27 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 March 2012 | Compulsory strike-off action has been suspended (1 page) |
13 March 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
20 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
17 May 2011 | Registered office address changed from 16 Lealholm Road Newcastle upon Tyne NE7 7NN United Kingdom on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 16 Lealholm Road Newcastle upon Tyne NE7 7NN United Kingdom on 17 May 2011 (1 page) |
16 March 2010 | Director's details changed for Mr Graham Cole on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Graham Cole on 16 March 2010 (2 pages) |
9 March 2010 | Appointment of Mr Kevin Jan Stach as a director (2 pages) |
9 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
9 March 2010 | Appointment of Mr Kevin Jan Stach as a director (2 pages) |
9 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
8 March 2010 | Appointment of Mr Graham Cole as a director (2 pages) |
8 March 2010 | Appointment of Mr Peter Dass as a director (2 pages) |
8 March 2010 | Appointment of Mr Kevin Jan Stach as a secretary (1 page) |
8 March 2010 | Appointment of Mr Kevin Jan Stach as a secretary (1 page) |
8 March 2010 | Appointment of Mr Peter Dass as a director (2 pages) |
8 March 2010 | Appointment of Mr Graham Cole as a director (2 pages) |
25 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 February 2010 | Incorporation (31 pages) |
24 February 2010 | Incorporation (31 pages) |