Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
Secretary Name | Cynthia Poon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 May 2011) |
Role | Company Director |
Correspondence Address | 6a Salters Road Gosforth Newcastle Upon Tyne NE3 1DJ |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Registered Address | Northpoint 118 Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £227,021 |
Cash | £146,416 |
Current Liabilities | £38,656 |
Latest Accounts | 29 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 May |
16 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2016 | Final Gazette dissolved following liquidation (1 page) |
16 August 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
16 August 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
17 December 2015 | Total exemption small company accounts made up to 29 May 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 29 May 2015 (8 pages) |
1 December 2015 | Previous accounting period shortened from 31 August 2015 to 29 May 2015 (1 page) |
1 December 2015 | Previous accounting period shortened from 31 August 2015 to 29 May 2015 (1 page) |
26 June 2015 | Registered office address changed from 10 Elsdon Road Newcastle upon Tyne NE3 1HY England to 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 26 June 2015 (2 pages) |
26 June 2015 | Registered office address changed from 10 Elsdon Road Newcastle upon Tyne NE3 1HY England to 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 26 June 2015 (2 pages) |
10 June 2015 | Declaration of solvency (3 pages) |
10 June 2015 | Appointment of a voluntary liquidator (1 page) |
10 June 2015 | Appointment of a voluntary liquidator (1 page) |
10 June 2015 | Resolutions
|
10 June 2015 | Declaration of solvency (3 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 February 2015 | Registered office address changed from 6a Salters Road Gosforth Newcastle upon Tyne NE3 1DJ to 10 Elsdon Road Newcastle upon Tyne NE3 1HY on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 6a Salters Road Gosforth Newcastle upon Tyne NE3 1DJ to 10 Elsdon Road Newcastle upon Tyne NE3 1HY on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 6a Salters Road Gosforth Newcastle upon Tyne NE3 1DJ to 10 Elsdon Road Newcastle upon Tyne NE3 1HY on 5 February 2015 (1 page) |
16 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
13 December 2013 | Resolutions
|
13 December 2013 | Resolutions
|
13 December 2013 | Statement of company's objects (2 pages) |
13 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
13 December 2013 | Statement of company's objects (2 pages) |
9 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders (3 pages) |
9 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 October 2011 | Termination of appointment of Cynthia Poon as a secretary (1 page) |
18 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Termination of appointment of Cynthia Poon as a secretary (1 page) |
8 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 September 2010 | Director's details changed for Michael Meng Cheah Poon on 28 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Michael Meng Cheah Poon on 28 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Secretary's details changed for Cynthia Poon on 28 August 2010 (1 page) |
30 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Secretary's details changed for Cynthia Poon on 28 August 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 October 2009 | Return made up to 28/08/09; full list of members (3 pages) |
1 October 2009 | Return made up to 28/08/09; full list of members (3 pages) |
27 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
27 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
14 October 2008 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
14 October 2008 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
17 January 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
17 January 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
26 September 2007 | Return made up to 28/08/07; full list of members (6 pages) |
26 September 2007 | Return made up to 28/08/07; full list of members (6 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
25 September 2006 | Return made up to 28/08/06; full list of members (6 pages) |
25 September 2006 | Return made up to 28/08/06; full list of members (6 pages) |
6 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
6 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
11 January 2006 | Return made up to 28/08/05; full list of members
|
11 January 2006 | Return made up to 28/08/05; full list of members
|
7 September 2005 | Return made up to 28/08/02; full list of members (6 pages) |
7 September 2005 | Return made up to 28/08/02; full list of members (6 pages) |
3 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
3 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
8 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
8 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
28 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
28 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
26 November 2003 | Return made up to 28/08/03; full list of members (6 pages) |
26 November 2003 | Return made up to 28/08/03; full list of members (6 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
28 August 2002 | Incorporation (17 pages) |
28 August 2002 | Incorporation (17 pages) |