Jesmond
Newcastle Upon Tyne
NE2 2JY
Director Name | Mr Robert James Freeman |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pitt Street London W8 4NY |
Secretary Name | Ivor Malcolm Kirstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Wensley Avenue Woodford Green Essex IG8 9HE |
Director Name | Mr David John Adams |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 October 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Browside Coleshill Lane, Winchmore Hill Amersham Buckinghamshire HP7 0NR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Harcourt House 19 Cavendish Square London W1G 0DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £87 |
Current Liabilities | £2,209 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 May 2007 | Application for striking-off (1 page) |
19 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
14 November 2006 | Director resigned (1 page) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
19 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
22 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
16 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
8 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
26 February 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
22 February 2003 | Particulars of mortgage/charge (5 pages) |
27 November 2002 | Particulars of mortgage/charge (4 pages) |
27 November 2002 | Particulars of mortgage/charge (5 pages) |
5 July 2002 | New director appointed (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |