About

Registered Number: 04563741
Date of Incorporation: 15/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 8 months ago)
Registered Address: 21 Alwinton Terrace, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1UB

 

Tastebuds of Gosforth Ltd was setup in 2002, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. Stempczyk, Carolyn Margaret, Stempczyk, Peter are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEMPCZYK, Peter 15 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
STEMPCZYK, Carolyn Margaret 15 October 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2016
DS01 - Striking off application by a company 01 June 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 24 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 08 August 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 31 October 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 18 October 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 12 October 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 20 October 2004
363s - Annual Return 28 October 2003
225 - Change of Accounting Reference Date 11 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
287 - Change in situation or address of Registered Office 24 October 2002
NEWINC - New incorporation documents 15 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.