Northumberland Road Lemington
Newcastle Upon Tyne
NE15 8SL
Director Name | Mr Philip Anthony Blackett |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2009(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 January 2016) |
Role | Key Accounts Manager |
Country of Residence | Britain |
Correspondence Address | 42c Heaton Grove Newcastle Upon Tyne Tyne & Wear NE6 5NP |
Director Name | Mr Pardeep Singh |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2011(7 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 26 January 2016) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 42 Heaton Grove Heaton Newcastle Upon Tyne Tyne & Wear NE6 5NP |
Director Name | Marita Hildegard Berndt |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Lettings Agent |
Correspondence Address | 45 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DN |
Director Name | Hauke Ernst Bernot |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Builder |
Correspondence Address | 45 Middle Drive Darras Hall Pontbland Newcastle Upon Tyne Tyne & Wear NE20 9DN |
Secretary Name | Hauke Ernst Bernot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Middle Drive Darras Hall Pontbland Newcastle Upon Tyne Tyne & Wear NE20 9DN |
Director Name | Mr David Michael Johnson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 June 2011) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 42 Heaton Grove Newcastle Upon Tyne NE6 5NP |
Director Name | Mr Benjamin Richard Merrick |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2009) |
Role | Programmer |
Correspondence Address | Flat 1 42 Heaton Grove Newcastle Upon Tyne NE6 5NP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 42 Heaton Grove Heaton Newcastle Upon Tyne Tyne & Wear NE6 5NP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
1 at £1 | Philip Anthony Blackett 33.33% Ordinary |
---|---|
1 at £1 | Samantha Todd 33.33% Ordinary |
1 at £1 | Sandhya Tyagi 33.33% Ordinary |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 June 2011 | Appointment of Mr Pardeep Singh as a director (2 pages) |
9 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Appointment of Mr Pardeep Singh as a director (2 pages) |
8 June 2011 | Secretary's details changed for Mr David Michael Johnson on 8 June 2011 (2 pages) |
8 June 2011 | Termination of appointment of David Johnson as a director (1 page) |
8 June 2011 | Secretary's details changed for Mr David Michael Johnson on 8 June 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Mr David Michael Johnson on 8 June 2011 (2 pages) |
8 June 2011 | Termination of appointment of David Johnson as a director (1 page) |
6 July 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
5 June 2010 | Director's details changed for Mr David Michael Johnson on 1 April 2010 (2 pages) |
5 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
5 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
5 June 2010 | Director's details changed for Mr David Michael Johnson on 1 April 2010 (2 pages) |
5 June 2010 | Director's details changed for Mr David Michael Johnson on 1 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
5 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 42 heaton grove heaton newcastle upon tyne tyne & wear NE6 5NP (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 42 heaton grove heaton newcastle upon tyne tyne & wear NE6 5NP (1 page) |
5 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
11 February 2009 | Director appointed mr philip anthony blackett (1 page) |
11 February 2009 | Director appointed mr philip anthony blackett (1 page) |
9 February 2009 | Appointment terminated director benjamin merrick (1 page) |
9 February 2009 | Appointment terminated director benjamin merrick (1 page) |
22 May 2008 | Director appointed mr benjamin richard merrick (1 page) |
22 May 2008 | Secretary appointed mr david michael johnson (1 page) |
22 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
22 May 2008 | Director appointed mr benjamin richard merrick (1 page) |
22 May 2008 | Director appointed mr david michael johnson (1 page) |
22 May 2008 | Secretary appointed mr david michael johnson (1 page) |
22 May 2008 | Director appointed mr david michael johnson (1 page) |
21 May 2008 | Appointment terminated director hauke bernot (1 page) |
21 May 2008 | Appointment terminated secretary hauke bernot (1 page) |
21 May 2008 | Appointment terminated director hauke bernot (1 page) |
21 May 2008 | Appointment terminated secretary hauke bernot (1 page) |
21 May 2008 | Appointment terminated director marita berndt (1 page) |
21 May 2008 | Appointment terminated director marita berndt (1 page) |
3 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
3 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
30 November 2007 | Return made up to 14/05/07; no change of members
|
30 November 2007 | Return made up to 14/05/07; no change of members
|
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2007 | Return made up to 14/05/06; full list of members
|
20 February 2007 | Return made up to 14/05/06; full list of members
|
16 December 2005 | Return made up to 31/05/05; full list of members (4 pages) |
16 December 2005 | Return made up to 31/05/05; full list of members (4 pages) |
16 December 2005 | Location of register of members (1 page) |
16 December 2005 | Location of register of members (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
14 May 2004 | Incorporation (20 pages) |
14 May 2004 | Incorporation (20 pages) |