Newcastle Upon Tyne
NE6 2JG
Secretary Name | Kam Pui Yiu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 October 2009) |
Role | Company Director |
Correspondence Address | 68 Angora Drive Salford Manchester M3 6AR |
Director Name | Koon Chung Wong |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Abbots Way Preston Farm Northshed Newcastle Upon Tyne NE16 4DB |
Secretary Name | Yuen Cheung Lo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Abbots Way Preston Farm North Shields Newcastle Upon Tyne NE16 4DB |
Secretary Name | Tak Cheung Lo |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 01 January 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 16 Churchill Mews Newcastle Upon Tyne Tyne & Wear NE6 1BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 129 Allenby Road Leeds LS11 5RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2009 | Application for striking-off (1 page) |
29 January 2009 | Return made up to 13/11/08; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 January 2008 | Return made up to 13/11/07; full list of members (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: manston business centre 22 melbourne street leeds LS2 7PS (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Return made up to 13/11/06; full list of members
|
24 January 2006 | Return made up to 13/11/05; full list of members (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 December 2004 | Return made up to 13/11/04; full list of members
|
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: unit 118 saxon hawke house, templar lane leeds LS2 7LN (1 page) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | New secretary appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Return made up to 13/11/03; full list of members
|
30 January 2004 | Director resigned (1 page) |
4 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: st vincents house 15 oldham road manchester M4 5EQ (1 page) |
12 November 2002 | New director appointed (2 pages) |
11 November 2002 | Return made up to 13/11/02; full list of members (6 pages) |
4 September 2002 | Ad 13/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Incorporation (16 pages) |