Wallsend
Tyne And Wear
NE28 7RT
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | Winters Regisrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 11 April 2008) |
Correspondence Address | 29 Ludgate Hill London EC4M 7JE |
Registered Address | 3rd Floor 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
6 May 2009 | Appointment terminated secretary winters regisrars LTD (1 page) |
6 May 2009 | Appointment Terminated Secretary winters regisrars LTD (1 page) |
9 April 2009 | Company name changed protect finance LIMITED\certificate issued on 14/04/09 (2 pages) |
9 April 2009 | Company name changed protect finance LIMITED\certificate issued on 14/04/09 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
14 October 2008 | Return made up to 04/04/08; full list of members (6 pages) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Director's Change of Particulars / jonathan brown / 13/10/2008 / Middle Name/s was: , now: william james (1 page) |
14 October 2008 | Return made up to 04/04/08; full list of members (6 pages) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Director's change of particulars / jonathan brown / 13/10/2008 (1 page) |
29 September 2008 | Director's Change of Particulars / jonathan brown / 25/09/2008 / HouseName/Number was: , now: 265; Street was: 51B osborne road, now: high street east; Area was: jesmond, now: ; Post Town was: newcastle, now: wallsend; Region was: , now: tyne and wear; Post Code was: NE2 2AH, now: NE28 7RT (1 page) |
29 September 2008 | Director's change of particulars / jonathan brown / 25/09/2008 (1 page) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
4 April 2007 | Incorporation (7 pages) |
4 April 2007 | Incorporation (7 pages) |