All Saints
Newcastle Upon Tyne
Tyne & Wear
NE1 2ED
Secretary Name | Forte Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2006(1 year, 8 months after company formation) |
Appointment Duration | 9 years (closed 07 February 2015) |
Correspondence Address | Cuthberts House All Saints Newcastle Upon Tyne Tyne & Wear NE1 2ED |
Director Name | Samantha Scott |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 69a Duckworth Street Darwen Lancashire BB3 1AT |
Secretary Name | Samantha Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 69a Duckworth Street Darwen Lancashire BB3 1AT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,569 |
Cash | £5,080 |
Current Liabilities | £498 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2015 | Final Gazette dissolved following liquidation (1 page) |
7 February 2015 | Final Gazette dissolved following liquidation (1 page) |
7 November 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2014 | Liquidators statement of receipts and payments to 20 February 2014 (5 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 20 February 2014 (5 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 20 February 2014 (5 pages) |
10 September 2013 | Liquidators' statement of receipts and payments to 20 August 2013 (5 pages) |
10 September 2013 | Liquidators' statement of receipts and payments to 20 August 2013 (5 pages) |
10 September 2013 | Liquidators statement of receipts and payments to 20 August 2013 (5 pages) |
1 March 2013 | Liquidators statement of receipts and payments to 20 February 2013 (5 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 20 February 2013 (5 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 20 February 2013 (5 pages) |
19 September 2012 | Liquidators statement of receipts and payments to 20 August 2012 (5 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 20 August 2012 (5 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 20 August 2012 (5 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 20 February 2012 (5 pages) |
9 March 2012 | Liquidators statement of receipts and payments to 20 February 2012 (5 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 20 February 2012 (5 pages) |
22 September 2011 | Liquidators' statement of receipts and payments to 20 August 2011 (5 pages) |
22 September 2011 | Liquidators' statement of receipts and payments to 20 August 2011 (5 pages) |
22 September 2011 | Liquidators statement of receipts and payments to 20 August 2011 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 20 February 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 20 February 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 20 February 2011 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 20 August 2010 (5 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 20 August 2010 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 20 August 2010 (5 pages) |
16 March 2010 | Liquidators statement of receipts and payments to 20 February 2010 (5 pages) |
16 March 2010 | Liquidators' statement of receipts and payments to 20 February 2010 (5 pages) |
16 March 2010 | Liquidators' statement of receipts and payments to 20 February 2010 (5 pages) |
7 September 2009 | Liquidators' statement of receipts and payments to 20 August 2009 (5 pages) |
7 September 2009 | Liquidators statement of receipts and payments to 20 August 2009 (5 pages) |
7 September 2009 | Liquidators' statement of receipts and payments to 20 August 2009 (5 pages) |
25 March 2009 | Liquidators' statement of receipts and payments to 20 February 2009 (5 pages) |
25 March 2009 | Liquidators' statement of receipts and payments to 20 February 2009 (5 pages) |
25 March 2009 | Liquidators statement of receipts and payments to 20 February 2009 (5 pages) |
23 September 2008 | Liquidators' statement of receipts and payments to 24 April 2008 (5 pages) |
23 September 2008 | Liquidators statement of receipts and payments to 24 April 2008 (5 pages) |
23 September 2008 | Liquidators statement of receipts and payments to 20 August 2008 (5 pages) |
23 September 2008 | Liquidators' statement of receipts and payments to 20 August 2008 (5 pages) |
23 September 2008 | Liquidators' statement of receipts and payments to 24 April 2008 (5 pages) |
23 September 2008 | Liquidators' statement of receipts and payments to 20 August 2008 (5 pages) |
25 June 2008 | Appointment of a voluntary liquidator (1 page) |
25 June 2008 | Appointment of a voluntary liquidator (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from camella house 3 & 4 grove terrace walsall west midlands WS1 2NE (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from camella house 3 & 4 grove terrace walsall west midlands WS1 2NE (1 page) |
23 May 2008 | Certificate of removal of voluntary liquidator (1 page) |
23 May 2008 | Certificate of removal of voluntary liquidator (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 8 sandhurst street burnley lancashire BB11 2DG (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 8 sandhurst street burnley lancashire BB11 2DG (1 page) |
2 October 2007 | Statement of affairs (5 pages) |
2 October 2007 | Resolutions
|
2 October 2007 | Appointment of a voluntary liquidator (1 page) |
2 October 2007 | Resolutions
|
2 October 2007 | Appointment of a voluntary liquidator (1 page) |
2 October 2007 | Statement of affairs (5 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 49 olive lane darwen lancashire BB3 0ET (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 49 olive lane darwen lancashire BB3 0ET (1 page) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 69 duckworth street darwen lancashire BB3 1AT (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 69 duckworth street darwen lancashire BB3 1AT (1 page) |
10 November 2005 | Nc inc already adjusted 15/10/05 (2 pages) |
10 November 2005 | Ad 15/10/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 November 2005 | Nc inc already adjusted 15/10/05 (2 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
10 November 2005 | Ad 15/10/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
27 October 2005 | Company name changed body fx studios LIMITED\certificate issued on 27/10/05 (2 pages) |
27 October 2005 | Company name changed body fx studios LIMITED\certificate issued on 27/10/05 (2 pages) |
5 October 2005 | Return made up to 10/05/05; full list of members (6 pages) |
5 October 2005 | Return made up to 10/05/05; full list of members (6 pages) |
28 July 2005 | Company name changed the carpet cleaner LIMITED\certificate issued on 28/07/05 (5 pages) |
28 July 2005 | Company name changed the carpet cleaner LIMITED\certificate issued on 28/07/05 (5 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 229 nether street london N3 1NT (1 page) |
8 July 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 229 nether street london N3 1NT (1 page) |
10 May 2004 | Incorporation (10 pages) |
10 May 2004 | Incorporation (10 pages) |