Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2010(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Registered Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Maxim Morozov 95.24% Ordinary |
---|---|
5 at £1 | Piero Alberici 4.76% Ordinary |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2014 | Application to strike the company off the register (3 pages) |
26 February 2014 | Application to strike the company off the register (3 pages) |
15 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
2 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
24 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Director's details changed for Dr Maxim Morozov on 4 July 2011 (2 pages) |
4 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Director's details changed for Dr Maxim Morozov on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Dr Maxim Morozov on 4 July 2011 (2 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
27 July 2010 | Termination of appointment of Andrew Davison as a director (2 pages) |
27 July 2010 | Termination of appointment of Andrew Davison as a director (2 pages) |
27 July 2010 | Appointment of Dr Maxim Morozov as a director (3 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
27 July 2010 | Appointment of Dr Maxim Morozov as a director (3 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
30 June 2010 | Change of name notice (2 pages) |
30 June 2010 | Company name changed timec 1275 LIMITED\certificate issued on 30/06/10
|
30 June 2010 | Change of name notice (2 pages) |
30 June 2010 | Company name changed timec 1275 LIMITED\certificate issued on 30/06/10
|
14 June 2010 | Incorporation (28 pages) |
14 June 2010 | Incorporation (28 pages) |