Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2QU
Director Name | Dr Nigel Francis Lightfoot |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Fern Avenue Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2QU |
Registered Address | 53 Fern Avenue Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2QU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£51,323 |
Cash | £766 |
Current Liabilities | £58,690 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Tobias Christopher Anthony Lightfoot on 1 August 2013 (2 pages) |
29 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Tobias Christopher Anthony Lightfoot on 1 August 2013 (2 pages) |
29 August 2014 | Director's details changed for Tobias Christopher Anthony Lightfoot on 1 August 2013 (2 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
3 April 2013 | Company name changed nigel lightfoot intelligence LIMITED\certificate issued on 03/04/13
|
3 April 2013 | Termination of appointment of Nigel Lightfoot as a director (1 page) |
3 April 2013 | Company name changed nigel lightfoot intelligence LIMITED\certificate issued on 03/04/13
|
3 April 2013 | Termination of appointment of Nigel Lightfoot as a director (1 page) |
19 July 2012 | Incorporation
|
19 July 2012 | Incorporation
|
19 July 2012 | Incorporation
|