Newcastle Upon Tyne
NE1 4BF
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2012(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Stephen Todd 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | Application to strike the company off the register (3 pages) |
12 November 2013 | Application to strike the company off the register (3 pages) |
1 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-02-01
|
1 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-02-01
|
1 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-02-01
|
6 February 2012 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
6 February 2012 | Appointment of Mr Stephen Todd as a director (3 pages) |
6 February 2012 | Termination of appointment of Andrew John Davison as a director on 19 January 2012 (2 pages) |
6 February 2012 | Appointment of Mr Stephen Todd as a director on 19 January 2012 (3 pages) |
6 February 2012 | Termination of appointment of Andrew Davison as a director (2 pages) |
6 February 2012 | Termination of appointment of Muckle Secretary Limited as a secretary on 19 January 2012 (2 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 February 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
1 February 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
20 January 2012 | Company name changed timec 1339 LIMITED\certificate issued on 20/01/12
|
20 January 2012 | Company name changed timec 1339 LIMITED\certificate issued on 20/01/12
|
3 January 2012 | Incorporation (28 pages) |
3 January 2012 | Incorporation (28 pages) |