Newcastle Upon Tyne
NE2 1TJ
Director Name | Ms Emma Pink |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2014(same day as company formation) |
Role | Florist |
Country of Residence | England |
Correspondence Address | Robson Laidler Fernwood House Newcastle Upon Tyne NE2 1TJ |
Director Name | Mr Jamie Solomons |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2014(same day as company formation) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | Robson Laidler Fernwood House Newcastle Upon Tyne NE2 1TJ |
Director Name | Miss Heather Victoria Williams |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2014(same day as company formation) |
Role | Event Planner |
Country of Residence | England |
Correspondence Address | Robson Laidler Fernwood House Newcastle Upon Tyne NE2 1TJ |
Registered Address | Robson Laidler Fernwood House Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|