Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5JA
Secretary Name | Miss Katie Pui Kay Ho |
---|---|
Status | Closed |
Appointed | 16 May 2013(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 15 December 2020) |
Role | Company Director |
Correspondence Address | 37 Melmerby Close Gosforth Newcastle Upon Tyne NE3 5JA |
Secretary Name | Mrs Ngoc Kim Ly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gardenia Grove Liverpool Merseyside L17 7HP |
Director Name | Mrs Ngoc Kim Ly |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gardenia Grove Liverpool Merseyside L17 7HP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 37 Melmerby Close Newcastle Upon Tyne NE3 5JA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Parklands |
Built Up Area | Tyneside |
100 at £1 | Kam Man Ho 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,432 |
Cash | £13,603 |
Current Liabilities | £90,589 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
20 November 2006 | Delivered on: 21 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 babington lane derby by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
---|---|
30 August 2006 | Delivered on: 2 September 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 January 2006 | Delivered on: 31 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-5 jameson street hull by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
15 December 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2017 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
25 April 2017 | Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page) |
25 April 2017 | Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page) |
16 January 2017 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
11 January 2017 | Registered office address changed from 61 Rodney Street Liverpool L1 9ER to 37 Melmerby Close Newcastle upon Tyne NE3 5JA on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 61 Rodney Street Liverpool L1 9ER to 37 Melmerby Close Newcastle upon Tyne NE3 5JA on 11 January 2017 (1 page) |
2 December 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2016 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
10 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 June 2013 | Appointment of Miss Katie Pui Kay Ho as a secretary (2 pages) |
5 June 2013 | Appointment of Miss Katie Pui Kay Ho as a secretary (2 pages) |
17 May 2013 | Termination of appointment of Ngoc Ly as a director (1 page) |
17 May 2013 | Termination of appointment of Ngoc Ly as a director (1 page) |
17 May 2013 | Termination of appointment of Ngoc Ly as a secretary (1 page) |
17 May 2013 | Termination of appointment of Ngoc Ly as a secretary (1 page) |
15 January 2013 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
7 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
15 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
11 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 December 2006 | Return made up to 28/09/06; full list of members (2 pages) |
20 December 2006 | Return made up to 28/09/06; full list of members (2 pages) |
20 December 2006 | Secretary's particulars changed (1 page) |
20 December 2006 | Secretary's particulars changed (1 page) |
6 December 2006 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
6 December 2006 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
17 October 2005 | Ad 28/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2005 | Ad 28/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2005 | Incorporation (12 pages) |
28 September 2005 | Incorporation (12 pages) |