Saltwell
Gateshead
Tyne And Wear
NE8 4UA
Secretary Name | Nicolson Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 2013(same day as company formation) |
Correspondence Address | Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland |
Registered Address | Trinity House 31 Lynedoch Street Glasgow G3 6AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Peter James Brusby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £146 |
Cash | £5,634 |
Current Liabilities | £5,488 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2018 | Application to strike the company off the register (3 pages) |
8 August 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
8 June 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 March 2016 | Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page) |
26 March 2016 | Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page) |
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
6 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
16 August 2013 | Company name changed GOODWORK23 LTD\certificate issued on 16/08/13
|
16 August 2013 | Company name changed GOODWORK23 LTD\certificate issued on 16/08/13
|
22 July 2013 | Incorporation
|
22 July 2013 | Incorporation
|