Newcastle Upon Tyne
Tyne And Wear
NE2 1QP
Secretary Name | Steven John Bowen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(3 years after company formation) |
Appointment Duration | 10 years (closed 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne Tyne And Wear NE2 1QP |
Secretary Name | Diane Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Church Farm Way Aldenham Hertfordshire WD25 8BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne Tyne And Wear NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £35 |
Cash | £1 |
Current Liabilities | £277,097 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2017 | Application to strike the company off the register (3 pages) |
20 May 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Full accounts made up to 31 March 2016 (8 pages) |
30 January 2017 | Full accounts made up to 31 March 2016 (8 pages) |
5 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Secretary's details changed for Steven John Bowen on 2 August 2015 (1 page) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Secretary's details changed for Steven John Bowen on 2 August 2015 (1 page) |
3 August 2015 | Secretary's details changed for Steven John Bowen on 2 August 2015 (1 page) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Director's details changed for Mr Christopher Patrick Maughan on 2 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Director's details changed for Mr Christopher Patrick Maughan on 2 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Christopher Patrick Maughan on 2 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
25 May 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 September 2007 | Return made up to 02/08/07; full list of members (6 pages) |
17 September 2007 | Return made up to 02/08/07; full list of members (6 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
1 June 2007 | Memorandum and Articles of Association (13 pages) |
1 June 2007 | Memorandum and Articles of Association (13 pages) |
23 May 2007 | Company name changed progress in work LIMITED\certificate issued on 23/05/07 (2 pages) |
23 May 2007 | Company name changed progress in work LIMITED\certificate issued on 23/05/07 (2 pages) |
18 January 2007 | Memorandum and Articles of Association (13 pages) |
18 January 2007 | Memorandum and Articles of Association (13 pages) |
12 January 2007 | Company name changed dragonfly venture (karrimore) li mited\certificate issued on 12/01/07 (2 pages) |
12 January 2007 | Company name changed dragonfly venture (karrimore) li mited\certificate issued on 12/01/07 (2 pages) |
13 September 2006 | Return made up to 02/08/06; full list of members (6 pages) |
13 September 2006 | Return made up to 02/08/06; full list of members (6 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 November 2005 | Return made up to 02/08/05; full list of members (6 pages) |
10 November 2005 | Return made up to 02/08/05; full list of members (6 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 3A holywell hill st. Albans hertfordshire AL1 1ER (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 3A holywell hill st. Albans hertfordshire AL1 1ER (1 page) |
5 August 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
5 August 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Incorporation (17 pages) |
2 August 2004 | Incorporation (17 pages) |
2 August 2004 | Secretary resigned (1 page) |