Company NameNamalangi Joint Holdings Ltd
Company StatusDissolved
Company Number09509192
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years, 1 month ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter John Slater
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressScotswood Bridge Works
Blaydon
Tyne And Wear
NE21 5TE
Director NameMrs Olwyn Margery Dawson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressScotswood Bridge Works
Blaydon
Tyne And Wear
NE21 5TE

Location

Registered AddressScotswood Bridge Works
Blaydon
Tyne And Wear
NE21 5TE
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 92.24
(4 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 92.24
(4 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 91.14
(4 pages)
9 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 91.14
(4 pages)
9 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 91.14
(4 pages)
21 May 2015Sub-division of shares on 8 May 2015 (5 pages)
21 May 2015Sub-division of shares on 8 May 2015 (5 pages)
21 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 08/05/2015
(2 pages)
21 May 2015Sub-division of shares on 8 May 2015 (5 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 10
(16 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 10
(16 pages)