Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Scott Malone 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2015 | Application to strike the company off the register (3 pages) |
14 May 2015 | Application to strike the company off the register (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 April 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
20 April 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
8 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Company name changed newcastle cleaning services (N.E.) LIMITED\certificate issued on 06/03/12
|
6 March 2012 | Company name changed newcastle cleaning services (N.E.) LIMITED\certificate issued on 06/03/12
|
15 February 2012 | Resolutions
|
15 February 2012 | Resolutions
|
9 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Appointment of Scott Malone as a director (3 pages) |
4 October 2010 | Appointment of Scott Malone as a director (3 pages) |
29 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 September 2010 | Incorporation
|
23 September 2010 | Incorporation
|
23 September 2010 | Incorporation
|