Jarrow
Tyne And Wear
NE32 5PQ
Secretary Name | Mr Kathleen Ames |
---|---|
Status | Closed |
Appointed | 03 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Bede Burn View Jarrow Tyne And Wear NE32 5PQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 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 | David Paul Ames 50.00% Ordinary |
---|---|
1 at £1 | Kathleen Ames 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24 |
Cash | £41,840 |
Current Liabilities | £41,816 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2013 | Application to strike the company off the register (3 pages) |
12 August 2013 | Application to strike the company off the register (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
16 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 July 2012 | Registered office address changed from 19 Bede Burn View Jarrow Tyne and Wear NE32 5PQ England on 16 July 2012 (1 page) |
16 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Registered office address changed from 19 Bede Burn View Jarrow Tyne and Wear NE32 5PQ England on 16 July 2012 (1 page) |
18 May 2011 | Registered office address changed from 108 Sidecliff Road Sunderland SR6 9PP United Kingdom on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from 108 Sidecliff Road Sunderland SR6 9PP United Kingdom on 18 May 2011 (1 page) |
6 May 2011 | Appointment of Mr Kathleen Ames as a secretary (2 pages) |
6 May 2011 | Appointment of Mr David Paul Ames as a director (2 pages) |
6 May 2011 | Appointment of Mr David Paul Ames as a director (2 pages) |
6 May 2011 | Appointment of Mr Kathleen Ames as a secretary (2 pages) |
3 May 2011 | Incorporation (20 pages) |
3 May 2011 | Incorporation (20 pages) |
3 May 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 May 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |