About

Registered Number: 05982732
Date of Incorporation: 30/10/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2020 (4 years and 2 months ago)
Registered Address: Rsm, St. James' Gate, Newcastle Upon Tyne, NE1 4AD,

 

Having been setup in 2006, Also (UK) have registered office in Newcastle Upon Tyne, it has a status of "Dissolved". This organisation has 12 directors listed as Collier, Alison, Crowe, Ciaran, Dr, Neuberg, Roger Wolfe, Abdullah, Miriam, Aarvold, Joan Evelyn, Dr, Birnie, Linda Denise, Karavolos, Stamatios, Doctor, Mannion, Kathleen Mary, Mcdaid, Catherine Perpetua, Ryall, Elizabeth Anne, Dr, Walker, Graeme, Dr, Young, Gavin, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIER, Alison 20 March 2015 - 1
CROWE, Ciaran, Dr 29 September 2017 - 1
NEUBERG, Roger Wolfe 30 October 2006 - 1
AARVOLD, Joan Evelyn, Dr 13 June 2010 29 June 2018 1
BIRNIE, Linda Denise 29 September 2017 29 June 2018 1
KARAVOLOS, Stamatios, Doctor 20 March 2015 07 September 2018 1
MANNION, Kathleen Mary 30 October 2006 12 June 2015 1
MCDAID, Catherine Perpetua 20 March 2015 30 September 2017 1
RYALL, Elizabeth Anne, Dr 30 October 2006 20 March 2015 1
WALKER, Graeme, Dr 30 October 2006 13 June 2010 1
YOUNG, Gavin, Dr 30 October 2006 01 January 2008 1
Secretary Name Appointed Resigned Total Appointments
ABDULLAH, Miriam 30 October 2006 05 November 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2020
LIQ13 - N/A 15 January 2020
RESOLUTIONS - N/A 02 March 2019
LIQ01 - N/A 02 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2019
AD01 - Change of registered office address 08 January 2019
TM02 - Termination of appointment of secretary 07 January 2019
CS01 - N/A 27 September 2018
TM01 - Termination of appointment of director 11 September 2018
AA - Annual Accounts 13 July 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
AP01 - Appointment of director 05 October 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
CS01 - N/A 03 October 2017
AR01 - Annual Return 02 October 2017
TM01 - Termination of appointment of director 30 September 2017
AA - Annual Accounts 27 June 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 13 September 2016
AR01 - Annual Return 26 November 2015
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 01 November 2010
AP01 - Appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 01 September 2008
363s - Annual Return 22 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
225 - Change of Accounting Reference Date 24 November 2006
NEWINC - New incorporation documents 30 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.