Jarrow
Newcastle
NE32 4HA
Secretary Name | Rachel Watkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Calf Close Walk Jarrow Newcastle NE32 4HA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O. Warburton & Freeman 806-808 Hyde Road Gorton Manchester M18 7JD |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton South |
Built Up Area | Greater Manchester |
1 at 1 | Paul Carroll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,225 |
Current Liabilities | £5,469 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 May 2011 | Compulsory strike-off action has been suspended (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
30 April 2010 | Director's details changed for Paul Carroll on 18 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Paul Carroll on 18 February 2010 (2 pages) |
30 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
1 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 April 2009 | Return made up to 18/02/09; full list of members (7 pages) |
22 April 2009 | Return made up to 18/02/09; full list of members (7 pages) |
7 April 2008 | Ad 18/02/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
7 April 2008 | Director appointed paul carroll (2 pages) |
7 April 2008 | Ad 18/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 April 2008 | Secretary appointed rachel watkins (2 pages) |
7 April 2008 | Secretary appointed rachel watkins (2 pages) |
7 April 2008 | Director appointed paul carroll (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
18 February 2008 | Incorporation (14 pages) |
18 February 2008 | Incorporation (14 pages) |