Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Secretary Name | Mrs Ayla Hosmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(1 year after company formation) |
Appointment Duration | 17 years, 7 months (closed 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beechfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DR |
Director Name | Mrs Ayla Hosmer |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 31 March 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beechfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DR |
Director Name | Teja Owen Picton-Howell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Harewood Kingston Vale London SW15 3RN |
Secretary Name | Max Berkley Niven Portman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Kinson Park Road Northbourne Bournemouth Dorset BH10 7HH |
Secretary Name | Teja Owen Picton Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 45 Mortimer Street London W1N 7TD |
Registered Address | 1364 London Road Norbury London SW16 4DE |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Ayla Hosmer 50.00% Ordinary |
---|---|
50k at £1 | Gary George Hosmer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£175,034 |
Cash | £87 |
Current Liabilities | £177,339 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
22 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 October 2010 | Director's details changed for Ayla Hosmer on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Gary George Hosmer on 1 January 2010 (2 pages) |
1 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Ayla Hosmer on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Gary George Hosmer on 1 January 2010 (2 pages) |
30 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
21 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Director appointed ayla hosmer (2 pages) |
12 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
3 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
4 June 2004 | (6 pages) |
20 August 2003 | Return made up to 22/08/03; full list of members
|
25 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
15 September 2000 | (6 pages) |
5 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
20 August 1999 | Return made up to 22/08/99; full list of members (6 pages) |
3 August 1999 | (5 pages) |
17 August 1998 | Return made up to 22/08/98; full list of members (6 pages) |
10 July 1998 | (6 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
15 August 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: 45 mortimer street london W1N 7TD (1 page) |
11 August 1997 | Secretary resigned (1 page) |
18 July 1997 | Resolutions
|
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | £ nc 1000/100000 21/03/97 (1 page) |
18 July 1997 | Ad 21/03/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
18 July 1997 | Director resigned (1 page) |
1 April 1997 | Company name changed richmond company 102 LIMITED\certificate issued on 01/04/97 (2 pages) |
22 August 1996 | Incorporation (15 pages) |