Hexham Road Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3AA
Director Name | Mrs Jaswinder Kaur Sandhu |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Vane Terrace Seaham County Durham SR7 7AU |
Registered Address | Unit 7 Bankside The Watermark Gateshead Tyne And Wear NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Jaswinder Kaur Sandu 50.00% Ordinary |
---|---|
50 at £1 | Sukhjinder Chahal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,101 |
Cash | £2,648 |
Current Liabilities | £52,035 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2015 | Application to strike the company off the register (3 pages) |
17 August 2015 | Application to strike the company off the register (3 pages) |
3 August 2015 | Termination of appointment of Jaswinder Kaur Sandhu as a director on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Jaswinder Kaur Sandhu as a director on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Jaswinder Kaur Sandhu as a director on 3 August 2015 (1 page) |
25 March 2015 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS to Unit 7 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 25 March 2015 (1 page) |
25 March 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS to Unit 7 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 25 March 2015 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
21 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
3 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Director's details changed for Mr Sukhjinder Chahal on 29 January 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Sukhjinder Chahal on 29 January 2012 (2 pages) |
31 December 2012 | Appointment of Jaswinder Kaur Sandhu as a director (3 pages) |
31 December 2012 | Appointment of Jaswinder Kaur Sandhu as a director (3 pages) |
29 November 2011 | Incorporation
|
29 November 2011 | Incorporation
|
29 November 2011 | Incorporation
|