Walkergate
Newcastle Upon Tyne
NE6 4PD
Director Name | Mr Kenneth John Monkou |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Elm Park 5 Stray Road Harrogate HG2 8AR |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2.8k at £1 | Joahnne Anastasia Monkou 92.50% Ordinary |
---|---|
150 at £1 | Hugh Desmond Rosen 5.00% Ordinary |
75 at £1 | Michael Wa-ying Tang 2.50% Ordinary |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
5 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
5 August 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
5 August 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
24 June 2013 | Appointment of a voluntary liquidator (1 page) |
24 June 2013 | Resolutions
|
24 June 2013 | Resolutions
|
24 June 2013 | Statement of affairs with form 4.19 (6 pages) |
24 June 2013 | Statement of affairs with form 4.19 (6 pages) |
24 June 2013 | Appointment of a voluntary liquidator (1 page) |
3 June 2013 | Registered office address changed from C/O T P Jones & Co Llp First Floor 23 Victoria Avenue Harrogate North Yorkshire HG1 5RD United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from C/O T P Jones & Co Llp First Floor 23 Victoria Avenue Harrogate North Yorkshire HG1 5RD United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from C/O T P Jones & Co Llp First Floor 23 Victoria Avenue Harrogate North Yorkshire HG1 5RD United Kingdom on 3 June 2013 (1 page) |
16 May 2013 | Appointment of Mr Alan Gate as a director (2 pages) |
16 May 2013 | Appointment of Mr Alan Gate as a director (2 pages) |
12 December 2012 | Termination of appointment of Kenneth Monkou as a director (1 page) |
12 December 2012 | Termination of appointment of Kenneth Monkou as a director (1 page) |
19 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
18 October 2012 | Registered office address changed from Tp Jones & Co Llp 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from Tp Jones & Co Llp 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED on 18 October 2012 (1 page) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
30 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
23 August 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 August 2011 (2 pages) |
23 August 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 August 2011 (2 pages) |
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|