Jesmond
Newcastle Upon Tyne
NE2 1HA
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Shabinuddin Chohan 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
20 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2014 | Final Gazette dissolved following liquidation (1 page) |
20 June 2014 | Final Gazette dissolved following liquidation (1 page) |
20 March 2014 | Return of final meeting in a members' voluntary winding up (21 pages) |
20 March 2014 | Return of final meeting in a members' voluntary winding up (21 pages) |
24 April 2013 | Registered office address changed from 13 Northumberland Gardens Jesmond Newcastle upon Tyne NE2 1HA on 24 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from 13 Northumberland Gardens Jesmond Newcastle upon Tyne NE2 1HA on 24 April 2013 (2 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Appointment of a voluntary liquidator (1 page) |
23 April 2013 | Appointment of a voluntary liquidator (1 page) |
23 April 2013 | Resolutions
|
23 April 2013 | Declaration of solvency (3 pages) |
23 April 2013 | Declaration of solvency (3 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-01-25
|
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-01-25
|
31 January 2012 | Register inspection address has been changed (1 page) |
31 January 2012 | Register(s) moved to registered inspection location (1 page) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Register inspection address has been changed (1 page) |
31 January 2012 | Register(s) moved to registered inspection location (1 page) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Director's details changed for Shabinuddin Chohan on 24 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Shabinuddin Chohan on 24 January 2012 (2 pages) |
16 June 2011 | Appointment of Shabinuddin Chohan as a director (3 pages) |
16 June 2011 | Appointment of Shabinuddin Chohan as a director (3 pages) |
14 March 2011 | Termination of appointment of Graham Stephens as a director (2 pages) |
14 March 2011 | Termination of appointment of Graham Stephens as a director (2 pages) |
24 January 2011 | Incorporation (27 pages) |
24 January 2011 | Incorporation (27 pages) |