Whitley Bay
Tyne & Wear
NE26 2SY
Director Name | Simonetta Lecis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 253 Whitley Road Whitley Bay Tyne & Wear NE26 2SY |
Secretary Name | Simonetta Lecis |
---|---|
Status | Closed |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Whitley Road Whitley Bay Tyne & Wear NE26 2SY |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne & Wear 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 | Efisio Lecis 50.00% Ordinary |
---|---|
1 at £1 | Simonetta Lecis 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2013 | Final Gazette dissolved following liquidation (1 page) |
8 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
8 April 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
19 March 2013 | Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY England on 19 March 2013 (2 pages) |
19 March 2013 | Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY England on 19 March 2013 (2 pages) |
16 November 2012 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ on 16 November 2012 (1 page) |
13 July 2012 | Resolutions
|
13 July 2012 | Appointment of a voluntary liquidator (1 page) |
13 July 2012 | Resolutions
|
13 July 2012 | Appointment of a voluntary liquidator (1 page) |
13 July 2012 | Statement of affairs with form 4.19 (8 pages) |
13 July 2012 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 13 July 2012 (2 pages) |
13 July 2012 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 13 July 2012 (2 pages) |
13 July 2012 | Statement of affairs with form 4.19 (8 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
31 March 2011 | Incorporation (50 pages) |
31 March 2011 | Incorporation (50 pages) |