London
EC1R 0AN
Director Name | Stephen Patrick Ward |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-17 Clerkenwell Close London EC1R 0AN |
Secretary Name | Elaine Ward |
---|---|
Status | Closed |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 16-17 Clerkenwell Close London EC1R 0AN |
Website | www.nosweatjt.co.uk |
---|
Registered Address | C12 Marquis Court Marquis Way Team Valley Gateshead Tyne & Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
23 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2015 | Final Gazette dissolved following liquidation (1 page) |
23 February 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
23 February 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
28 July 2014 | Liquidators' statement of receipts and payments to 17 May 2014 (6 pages) |
28 July 2014 | Liquidators' statement of receipts and payments to 17 May 2014 (6 pages) |
28 July 2014 | Liquidators statement of receipts and payments to 17 May 2014 (6 pages) |
22 July 2013 | Liquidators statement of receipts and payments to 17 May 2013 (7 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 17 May 2013 (7 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 17 May 2013 (7 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Resolutions
|
24 May 2012 | Registered office address changed from 16-17 Clerkenwell Close London EC1R 0AN on 24 May 2012 (2 pages) |
24 May 2012 | Statement of affairs with form 4.19 (7 pages) |
24 May 2012 | Appointment of a voluntary liquidator (1 page) |
24 May 2012 | Appointment of a voluntary liquidator (1 page) |
24 May 2012 | Registered office address changed from 16-17 Clerkenwell Close London EC1R 0AN on 24 May 2012 (2 pages) |
24 May 2012 | Statement of affairs with form 4.19 (7 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Compulsory strike-off action has been suspended (1 page) |
4 May 2012 | Compulsory strike-off action has been suspended (1 page) |
20 June 2011 | Annual return made up to 4 May 2011 no member list (4 pages) |
20 June 2011 | Annual return made up to 4 May 2011 no member list (4 pages) |
20 June 2011 | Annual return made up to 4 May 2011 no member list (4 pages) |
10 September 2010 | Company name changed nosweat journalism training LIMITED\certificate issued on 10/09/10
|
10 September 2010 | Company name changed nosweat journalism training LIMITED\certificate issued on 10/09/10
|
4 May 2010 | Incorporation (32 pages) |
4 May 2010 | Incorporation (32 pages) |