Warkworth
Morpeth
Northumberland
NE65 0XY
Secretary Name | Rosamund Olivia Park |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2010(2 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 August 2011) |
Role | Company Director |
Correspondence Address | Low Buston Hall Warkworth Morpeth Northumberland NE65 0XY |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O T C Smith Solicitors 9 Church Street Berwick Upon Tweed TD15 1EF Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2011 | Application to strike the company off the register (3 pages) |
27 April 2011 | Application to strike the company off the register (3 pages) |
25 February 2010 | Appointment of John David Park as a director (3 pages) |
25 February 2010 | Appointment of Rosamund Olivia Park as a secretary (3 pages) |
25 February 2010 | Appointment of John David Park as a director (3 pages) |
25 February 2010 | Appointment of Rosamund Olivia Park as a secretary (3 pages) |
26 January 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
26 January 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (3 pages) |
26 January 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
26 January 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 26 January 2010 (2 pages) |
26 January 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (3 pages) |
26 January 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 26 January 2010 (2 pages) |
18 January 2010 | Incorporation Statement of capital on 2010-01-18
|
18 January 2010 | Incorporation Statement of capital on 2010-01-18
|