Newcastle Upon Tyne
NE4 6PR
Director Name | Mr Jean Blaise Djatou Yomi |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2013(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Mill Lane Youth Centre Sceptre Street Newcastle Upon Tyne NE4 6PR |
Director Name | Mr Gervais Niakam |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 118 High Street West Sunderland SR1 1TX |
Registered Address | Mill Lane Youth Centre Sceptre Street Newcastle Upon Tyne NE4 6PR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Next Accounts Due | 11 December 2014 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | Application to strike the company off the register (3 pages) |
8 April 2014 | Application to strike the company off the register (3 pages) |
8 April 2013 | Company name changed newcastle melody centre LIMITED\certificate issued on 08/04/13
|
8 April 2013 | Change of name notice (2 pages) |
8 April 2013 | Change of name notice (2 pages) |
8 April 2013 | Company name changed newcastle melody centre LIMITED\certificate issued on 08/04/13
|
11 March 2013 | Incorporation Statement of capital on 2013-03-11
|
11 March 2013 | Incorporation Statement of capital on 2013-03-11
|