Jesmond
Newcastle Upon Tyne
NE2 2TB
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.annettekelly.net |
---|
Registered Address | 137 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
1 at £1 | Annette Margaret Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,500 |
Cash | £15,047 |
Current Liabilities | £7,338 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2016 | Application to strike the company off the register (3 pages) |
26 May 2016 | Application to strike the company off the register (3 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
18 March 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
13 March 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 February 2013 | Register inspection address has been changed (1 page) |
20 February 2013 | Register(s) moved to registered inspection location (1 page) |
20 February 2013 | Register inspection address has been changed (1 page) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Register(s) moved to registered inspection location (1 page) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
17 March 2011 | Appointment of Annette Margaret Kelly as a director (2 pages) |
17 March 2011 | Appointment of Annette Margaret Kelly as a director (2 pages) |
15 February 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
15 February 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
7 February 2011 | Incorporation (18 pages) |
7 February 2011 | Incorporation (18 pages) |