9 - 11 Carliol Square
Newcastle Upon Tyne
NE1 6UF
Director Name | Mr Elliot Brook |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grasmere Road Grasmere Road Whickham Newcastle Upon Tyne NE16 4EU |
Secretary Name | Mr Daniel Ziglam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 74a 74a Orford Road London E17 9QL |
Website | www.deadgoodshop.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2611277 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5th Floor Tru Knit House 9 - 11 Carliol Square Newcastle Upon Tyne NE1 6UF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £10,276 |
Cash | £301 |
Current Liabilities | £7,424 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
2 June 2011 | Delivered on: 10 June 2011 Persons entitled: Neaf LP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (as security trustee for the finance parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2019 | Application to strike the company off the register (1 page) |
27 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
27 February 2019 | Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
26 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 March 2016 | Director's details changed for Mr Elliot Brook on 1 February 2015 (2 pages) |
24 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Director's details changed for Mr Elliot Brook on 1 February 2015 (2 pages) |
24 March 2016 | Secretary's details changed for Mr Daniel Ziglam on 1 August 2014 (1 page) |
24 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Secretary's details changed for Mr Daniel Ziglam on 1 August 2014 (1 page) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
29 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 June 2012 | Registered office address changed from Arch 15 Forth Goods Newcastle upon Tyne Tyne & Wear NE1 3PG on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from Arch 15 Forth Goods Newcastle upon Tyne Tyne & Wear NE1 3PG on 19 June 2012 (1 page) |
2 March 2012 | Amended accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Amended accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages) |
11 August 2011 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages) |
20 June 2011 | Duplicate mortgage certificatecharge no:1 (15 pages) |
20 June 2011 | Duplicate mortgage certificatecharge no:1 (15 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Mr Elliot Brook on 23 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Daniel Ziglam on 1 April 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Mr Daniel Ziglam on 1 April 2010 (1 page) |
27 August 2010 | Director's details changed for Mr Daniel Ziglam on 1 April 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Elliot Brook on 23 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Daniel Ziglam on 1 April 2010 (2 pages) |
27 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Secretary's details changed for Mr Daniel Ziglam on 1 April 2010 (1 page) |
27 August 2010 | Secretary's details changed for Mr Daniel Ziglam on 1 April 2010 (1 page) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
19 August 2009 | Location of register of members (1 page) |
19 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
19 August 2009 | Location of debenture register (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from arch 21 forth goods newcastle upon tyne tyne & wear NE1 3PG (1 page) |
19 August 2009 | Location of debenture register (1 page) |
19 August 2009 | Director and secretary's change of particulars / daniel ziglam / 01/02/2009 (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from arch 21 forth goods newcastle upon tyne tyne & wear NE1 3PG (1 page) |
19 August 2009 | Director and secretary's change of particulars / daniel ziglam / 01/02/2009 (1 page) |
19 August 2009 | Location of register of members (1 page) |
13 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 September 2008 | Company name changed deadgood (uk) LIMITED\certificate issued on 02/09/08 (2 pages) |
2 September 2008 | Company name changed deadgood (uk) LIMITED\certificate issued on 02/09/08 (2 pages) |
25 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: the business hatchery, ellison place, ellison terrace newcastle upon tyne tyne & wear NE1 8ST (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: the business hatchery, ellison place, ellison terrace newcastle upon tyne tyne & wear NE1 8ST (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
17 October 2006 | Return made up to 23/07/06; full list of members (2 pages) |
17 October 2006 | Return made up to 23/07/06; full list of members (2 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: 25 sidney grove fenham newcastle upon tyne tyne & wear NE4 5PD (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: 25 sidney grove fenham newcastle upon tyne tyne & wear NE4 5PD (1 page) |
21 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
11 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 39B leazes terrace newcastle upon tyne NE1 4LZ (2 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 39B leazes terrace newcastle upon tyne NE1 4LZ (2 pages) |
23 July 2004 | Incorporation (12 pages) |
23 July 2004 | Incorporation (12 pages) |