Jesmond
Newcastle Upon Tyne
NE2 1TJ
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne 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 |
10k at £1 | Paul Kombiz Hoshemi 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | Application to strike the company off the register (3 pages) |
4 November 2014 | Application to strike the company off the register (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
6 January 2014 | Registered office address changed from 69 Williams Park Benton Newcastle upon Tyne NE12 8BL on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 69 Williams Park Benton Newcastle upon Tyne NE12 8BL on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 69 Williams Park Benton Newcastle upon Tyne NE12 8BL on 6 January 2014 (1 page) |
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 January 2014 | Annual return made up to 26 August 2013 with a full list of shareholders (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 January 2014 | Annual return made up to 26 August 2013 with a full list of shareholders (3 pages) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 September 2012 | Registered office address changed from 69 Williams Park Benton Newcastle upon Tyne Tyne & Wear NE12 8BL England on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from 69 Williams Park Benton Newcastle upon Tyne Tyne & Wear NE12 8BL England on 28 September 2012 (1 page) |
28 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Incorporation
|
26 August 2011 | Incorporation
|
26 August 2011 | Incorporation
|