Dean Street
Newcastle Upon Tyne
NE1 1PG
Director Name | Dr Jonathan Tan |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Faraday Close Watford Business Park Watford Herts WD18 8SA |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £37,347 |
Cash | £143,663 |
Current Liabilities | £675,661 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
11 August 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2017 (20 pages) |
---|---|
11 August 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2016 (15 pages) |
13 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2015 (16 pages) |
12 April 2015 | Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
24 February 2015 | Notice of end of Administration (22 pages) |
24 February 2015 | Administrator's progress report to 12 February 2015 (22 pages) |
18 November 2014 | Administrator's progress report to 24 October 2014 (21 pages) |
26 June 2014 | Result of meeting of creditors (120 pages) |
26 June 2014 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
4 June 2014 | Statement of administrator's proposal (119 pages) |
21 May 2014 | Statement of affairs with form 2.14B (6 pages) |
16 May 2014 | Registered office address changed from Unit 2 Faraday Close Watford Business Park Watford Herts WD18 8SA on 16 May 2014 (2 pages) |
1 May 2014 | Appointment of an administrator (1 page) |
17 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
28 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
15 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
15 February 2013 | Statement of capital following an allotment of shares on 10 October 2012
|
15 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
15 February 2013 | Statement of capital following an allotment of shares on 10 October 2012
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Resolutions
|
23 January 2012 | Termination of appointment of Jonathan Tan as a director (1 page) |
23 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Director's details changed for Jonathan Tan on 1 October 2009 (2 pages) |
31 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
31 January 2010 | Director's details changed for Jonathan Tan on 1 October 2009 (2 pages) |
31 January 2010 | Director's details changed for Andrew Chin Poh Tan on 1 October 2009 (2 pages) |
31 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
31 January 2010 | Director's details changed for Andrew Chin Poh Tan on 1 October 2009 (2 pages) |
3 February 2009 | Return made up to 06/12/08; full list of members (3 pages) |
2 February 2009 | Director's change of particulars / andrew tan / 01/12/2008 (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
10 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 September 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 March 2007 | Return made up to 06/12/06; full list of members (2 pages) |
13 February 2006 | New director appointed (2 pages) |
6 December 2005 | Incorporation (16 pages) |