Newcastle Upon Tyne
NE3 4AQ
Secretary Name | Elan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2010(same day as company formation) |
Correspondence Address | C/O Elan & Co Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA |
Registered Address | 48 Moor Crescent Newcastle Upon Tyne NE3 4AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
100 at £1 | Timothy Bruce Wildman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,821 |
Cash | £7,941 |
Current Liabilities | £485 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2015 | Application to strike the company off the register (3 pages) |
7 June 2015 | Application to strike the company off the register (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Termination of appointment of Elan Secretaries Limited as a secretary (1 page) |
15 April 2013 | Termination of appointment of Elan Secretaries Limited as a secretary (1 page) |
29 January 2013 | Registered office address changed from 9 Priory Street Lewes East Sussex BN7 1HH United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 9 Priory Street Lewes East Sussex BN7 1HH United Kingdom on 29 January 2013 (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Director's details changed for Mr Timothy Bruce Wildman on 1 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Timothy Bruce Wildman on 1 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Director's details changed for Mr Timothy Bruce Wildman on 1 April 2012 (2 pages) |
27 February 2012 | Registered office address changed from C/O Elan & Co Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA United Kingdom on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from C/O Elan & Co Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA United Kingdom on 27 February 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mr Timothy Wildman on 20 April 2010 (3 pages) |
26 April 2010 | Director's details changed for Mr Timothy Wildman on 20 April 2010 (3 pages) |
7 April 2010 | Incorporation
|
7 April 2010 | Incorporation
|
7 April 2010 | Incorporation
|