32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director Name | Harry Stanley May |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 April 2016) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Secretary Name | Mr Andrew John Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 April 2016) |
Role | Company Director |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Alexy Chaly |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 19 September 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 18 September 2015) |
Role | Electrical Federation |
Country of Residence | Russia |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Time Central 32 Gallowgate Newcastle Upon Tyne 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 |
1 at £1 | Advanced Innovative Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2016 | Application to strike the company off the register (4 pages) |
11 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
18 September 2015 | Termination of appointment of Alexy Chaly as a director on 18 September 2015 (1 page) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
3 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
24 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
12 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Secretary's details changed for Councillor Andrew John Davison on 14 September 2010 (1 page) |
2 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Councillor Andrew John Davison on 14 September 2010 (1 page) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Director's details changed for Alexy Chaly on 22 July 2011 (2 pages) |
1 July 2011 | Secretary's details changed for Councillor Andrew John Davison on 14 September 2010 (1 page) |
13 October 2010 | Appointment of Alexy Chaly as a director (3 pages) |
17 September 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
17 September 2010 | Appointment of Councillor Andrew John Davison as a secretary (3 pages) |
17 August 2010 | Appointment of Harry Stanley May as a director (4 pages) |
16 August 2010 | Change of name notice (2 pages) |
16 August 2010 | Company name changed timec 1284 LIMITED\certificate issued on 16/08/10
|
11 August 2010 | Current accounting period shortened from 31 July 2011 to 28 February 2011 (1 page) |
22 July 2010 | Incorporation (27 pages) |