Newcastle Upon Tyne
NE15 8DE
Director Name | Mr David Edward Mulholland |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tyne View Newcastle Upon Tyne NE15 8DE |
Director Name | Mr Keith Michael Robinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tyne View Newcastle Upon Tyne NE15 8DE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4 Tyne View Newcastle Upon Tyne NE15 8DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | Application to strike the company off the register (2 pages) |
31 January 2012 | Application to strike the company off the register (2 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 November 2011 | Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
16 November 2011 | Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
20 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
15 April 2010 | Appointment of Mr Keith Michael Robinson as a director (2 pages) |
15 April 2010 | Appointment of Mr Paul Andrew Brown as a director (2 pages) |
15 April 2010 | Appointment of Mr David Edward Mulholland as a director (2 pages) |
15 April 2010 | Appointment of Mr David Edward Mulholland as a director (2 pages) |
15 April 2010 | Appointment of Mr Keith Michael Robinson as a director (2 pages) |
15 April 2010 | Appointment of Mr Paul Andrew Brown as a director (2 pages) |
13 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 April 2010 | Incorporation (21 pages) |
13 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 April 2010 | Incorporation (21 pages) |