Gosforth
Newcastle Upon Tyne
NE3 5RP
Director Name | Miss Laura Finney |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Nurse |
Country of Residence | U.K> |
Correspondence Address | 77 Netherwitton Way Newcastle Upon Tyne NE3 5RP |
Secretary Name | Mr Donald Rosie |
---|---|
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Parklands Ponteland Newcastle Upon Tyne NE20 9LN |
Registered Address | Unit 12c Airport Industrial Estate Kingston Park Newcastle Upon Tyne NE3 2EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
40 at £1 | Jonathan Croft 40.00% Ordinary |
---|---|
40 at £1 | Laura Finney 40.00% Ordinary |
20 at £1 | Donald Rosie 20.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2012 | Registered office address changed from Whitelands Stannington Morpeth Northumberland NE61 6ER England on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from Whitelands Stannington Morpeth Northumberland NE61 6ER England on 17 October 2012 (1 page) |
10 October 2012 | Termination of appointment of Donald Rosie as a secretary (1 page) |
10 October 2012 | Termination of appointment of Donald Rosie as a secretary on 10 October 2012 (1 page) |
10 October 2012 | Termination of appointment of Laura Finney as a director (1 page) |
10 October 2012 | Termination of appointment of Laura Finney as a director on 10 October 2012 (1 page) |
30 April 2012 | Registered office address changed from 77 Netherwitton Way Newcastle upon Tyne NE3 5RP England on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from 77 Netherwitton Way Newcastle upon Tyne NE3 5RP England on 30 April 2012 (1 page) |
29 March 2012 | Appointment of Mr Jonathan Croft as a director (2 pages) |
29 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Appointment of Mr Jonathan Croft as a director (2 pages) |
29 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
11 October 2011 | Appointment of Jonathan Croft as a director on 21 September 2011 (3 pages) |
11 October 2011 | Appointment of Jonathan Croft as a director (3 pages) |
4 October 2011 | Company name changed thefirestudio LIMITED\certificate issued on 04/10/11
|
4 October 2011 | Company name changed thefirestudio LIMITED\certificate issued on 04/10/11
|
4 October 2011 | Change of name notice (2 pages) |
4 October 2011 | Change of name notice (2 pages) |
8 March 2011 | Incorporation (25 pages) |
8 March 2011 | Incorporation (25 pages) |