Newcastle Great Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5RE
Secretary Name | Adenike Tola Salaudeen |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 28 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 3 months (closed 26 April 2022) |
Role | Housewife |
Correspondence Address | 61 Barmoor Drive Newcastle Great Park Newcastle Upon Tyne Tyne & Wear NE3 5RE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 61 Barmoor Drive Newcastle Great Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5RE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Built Up Area | Tyneside |
1 at £1 | Adenike Tola Salawdeen 50.00% Ordinary |
---|---|
1 at £1 | Sulaiman Omodele Salawdeen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,148 |
Cash | £24,480 |
Current Liabilities | £29,994 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2022 | Application to strike the company off the register (1 page) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
10 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
10 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
2 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
4 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 December 2009 | Director's details changed for Sulaiman Omodele Salaudeen on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Sulaiman Omodele Salaudeen on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
14 February 2008 | Return made up to 09/12/07; full list of members (6 pages) |
14 February 2008 | Return made up to 09/12/07; full list of members (6 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
29 December 2006 | Return made up to 09/12/06; full list of members
|
29 December 2006 | Return made up to 09/12/06; full list of members
|
30 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
30 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
15 March 2006 | Return made up to 09/12/05; full list of members
|
15 March 2006 | Return made up to 09/12/05; full list of members
|
13 January 2006 | Registered office changed on 13/01/06 from: 43 rothbury avenue gosforth newcastle upon tyne tyne & wear NE3 3HL (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 43 rothbury avenue gosforth newcastle upon tyne tyne & wear NE3 3HL (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
9 December 2004 | Incorporation (17 pages) |
9 December 2004 | Incorporation (17 pages) |