South Shields
Tyne And Wear
NE34 0EL
Secretary Name | Mr Howard Linklater |
---|---|
Status | Closed |
Appointed | 01 February 2011(1 day after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 May 2013) |
Role | Company Director |
Correspondence Address | 59 Meldon Avenue South Shields Tyne And Wear NE34 0EL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Fao Newton And Co Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
1 at £1 | Howard Linklater 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,059 |
Cash | £51,652 |
Current Liabilities | £36,418 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2013 | Application to strike the company off the register (3 pages) |
30 January 2013 | Application to strike the company off the register (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 February 2012 | Registered office address changed from 108 Sidecliff Road Sunderland SR6 9PP United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
2 February 2012 | Registered office address changed from 108 Sidecliff Road Sunderland SR6 9PP United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 108 Sidecliff Road Sunderland SR6 9PP United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
1 February 2011 | Appointment of Mr Howard Linklater as a secretary (2 pages) |
1 February 2011 | Appointment of Mr Howard Linklater as a secretary (2 pages) |
1 February 2011 | Appointment of Mr Howard Linklater as a director (2 pages) |
1 February 2011 | Appointment of Mr Howard Linklater as a director (2 pages) |
31 January 2011 | Incorporation (20 pages) |
31 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
31 January 2011 | Incorporation (20 pages) |
31 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |