Newcastle Upon Tyne
NE1 4AD
Secretary Name | Keri Anglin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 24 Business & Innovation Centre Sunderland Enterprise Park Sunderland SR5 2TA |
Website | www.variety.co.uk |
---|---|
Telephone | 020 34055350 |
Telephone region | London |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1000 at £1 | John Orr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,109 |
Cash | £12,835 |
Current Liabilities | £98,529 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2016 | Final Gazette dissolved following liquidation (1 page) |
10 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
10 December 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
25 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
21 October 2014 | Registered office address changed from Unit 24 Business & Innovation Centre Sunderland Enterprise Park Sunderland SR5 2TA to Tenon House Ferryboat Lane Sunderland SR5 3JN on 21 October 2014 (2 pages) |
21 October 2014 | Registered office address changed from Unit 24 Business & Innovation Centre Sunderland Enterprise Park Sunderland SR5 2TA to Tenon House Ferryboat Lane Sunderland SR5 3JN on 21 October 2014 (2 pages) |
8 October 2014 | Appointment of a voluntary liquidator (1 page) |
8 October 2014 | Appointment of a voluntary liquidator (1 page) |
8 October 2014 | Resolutions
|
2 October 2014 | Statement of affairs with form 4.19 (9 pages) |
2 October 2014 | Statement of affairs with form 4.19 (9 pages) |
16 July 2014 | Termination of appointment of Keri Anglin as a secretary on 16 July 2014 (1 page) |
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Termination of appointment of Keri Anglin as a secretary on 16 July 2014 (1 page) |
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Termination of appointment of Keri Anglin as a secretary on 16 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Keri Anglin as a secretary on 16 July 2014 (1 page) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
2 April 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
6 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
6 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 February 2013 | Company name changed variete LTD\certificate issued on 12/02/13
|
12 February 2013 | Company name changed variete LTD\certificate issued on 12/02/13
|
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
11 September 2012 | Registered office address changed from Unit 104I Business & Innovation Centre Sunderland Tyne & Wear SR5 2TJ on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Unit 104I Business & Innovation Centre Sunderland Tyne & Wear SR5 2TJ on 11 September 2012 (1 page) |
4 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Amended accounts made up to 30 June 2009 (6 pages) |
5 April 2011 | Amended accounts made up to 30 June 2009 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Registered office address changed from 39 West Meadows Road Cleadon Village Sunderland Tyne and Wear SR6 7TU on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from 39 West Meadows Road Cleadon Village Sunderland Tyne and Wear SR6 7TU on 28 April 2010 (1 page) |
27 April 2010 | Director's details changed for John Orr on 27 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Keri Anglin on 27 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Keri Anglin on 27 April 2010 (1 page) |
27 April 2010 | Director's details changed for John Orr on 27 April 2010 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
10 October 2009 | Company name changed net stores LTD\certificate issued on 10/10/09
|
10 October 2009 | Company name changed net stores LTD\certificate issued on 10/10/09
|
10 October 2009 | Resolutions
|
10 October 2009 | Resolutions
|
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
23 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
23 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
18 January 2008 | Company name changed net-stores LTD\certificate issued on 18/01/08 (2 pages) |
18 January 2008 | Company name changed net-stores LTD\certificate issued on 18/01/08 (2 pages) |
27 November 2007 | Company name changed the card collecting club LTD\certificate issued on 27/11/07 (2 pages) |
27 November 2007 | Company name changed the card collecting club LTD\certificate issued on 27/11/07 (2 pages) |
22 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
22 May 2007 | Company name changed foodies adventure LTD\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed foodies adventure LTD\certificate issued on 22/05/07 (2 pages) |
20 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
20 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
1 March 2007 | Company name changed orrganic LTD\certificate issued on 01/03/07 (2 pages) |
1 March 2007 | Company name changed orrganic LTD\certificate issued on 01/03/07 (2 pages) |
15 November 2006 | Company name changed alcool corporation LTD\certificate issued on 15/11/06 (2 pages) |
15 November 2006 | Company name changed alcool corporation LTD\certificate issued on 15/11/06 (2 pages) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 17 the stephenson, northside gateshead tyne & wear NE8 2BF (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 17 the stephenson, northside gateshead tyne & wear NE8 2BF (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 39 west meadows road cleadon village sunderland tyne & wear SR6 7TU (1 page) |
21 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 39 west meadows road cleadon village sunderland tyne & wear SR6 7TU (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 17 the stephenson northside gateshead NE8 2BF (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 17 the stephenson northside gateshead NE8 2BF (1 page) |
25 April 2006 | Company name changed j o corp LTD\certificate issued on 25/04/06 (4 pages) |
25 April 2006 | Company name changed j o corp LTD\certificate issued on 25/04/06 (4 pages) |
22 February 2006 | Company name changed global biofuel supplies LIMITED\certificate issued on 22/02/06 (2 pages) |
22 February 2006 | Company name changed global biofuel supplies LIMITED\certificate issued on 22/02/06 (2 pages) |
21 June 2005 | Incorporation (16 pages) |
21 June 2005 | Incorporation (16 pages) |