Westgate Hill
Newcastle Upon Tyne
Tyne & Wear
NE4 6AS
Director Name | Mr Mark Joseph Lagun |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(same day as company formation) |
Role | Restaurant Owner |
Country of Residence | England |
Correspondence Address | 13 Westgate Hill Terrace Westgate Hill Newcastle Upon Tyne NE4 6AS |
Secretary Name | Mr Christopher John Stanger-Leathes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fort House Old Hartley Whitley Bay Tyne & Wear NE26 4RL |
Director Name | Brian James |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Chef |
Correspondence Address | 5 Rydale Close Newcastle Upon Tyne Tyne & Wear NE12 6GY |
Director Name | Lucas Morrison |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Chef |
Correspondence Address | Flat 4 Ashby House 13 Granville Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1PP |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
30 at £1 | Mark Joseph Lagun 30.00% Ordinary |
---|---|
20 at £1 | Brian James 20.00% Ordinary |
20 at £1 | Elizabeth Louise Lagun 20.00% Ordinary |
20 at £1 | Finn Lagun 20.00% Ordinary |
10 at £1 | Lucas Morrison 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £468,246 |
Gross Profit | £143,679 |
Net Worth | -£246,519 |
Cash | £3,539 |
Current Liabilities | £80,744 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
2 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2013 | Final Gazette dissolved following liquidation (1 page) |
2 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 October 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
19 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
14 October 2011 | Appointment of a voluntary liquidator (1 page) |
14 October 2011 | Statement of affairs with form 4.19 (9 pages) |
14 October 2011 | Appointment of a voluntary liquidator (1 page) |
14 October 2011 | Statement of affairs with form 4.19 (9 pages) |
26 September 2011 | Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR England on 26 September 2011 (2 pages) |
26 September 2011 | Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR England on 26 September 2011 (2 pages) |
22 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
20 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 December 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
15 December 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 January 2009 (10 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 January 2009 (10 pages) |
27 January 2010 | Director's details changed for Mark Joseph Lagun on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mark Joseph Lagun on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Elizabeth Louise Lagun on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Elizabeth Louise Lagun on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 April 2009 | Return made up to 13/01/09; full list of members (4 pages) |
7 April 2009 | Location of debenture register (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
7 April 2009 | Location of register of members (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
7 April 2009 | Location of debenture register (1 page) |
7 April 2009 | Return made up to 13/01/09; full list of members (4 pages) |
7 April 2009 | Location of register of members (1 page) |
7 August 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
7 August 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
14 July 2008 | Appointment terminated director lucas morrison (1 page) |
14 July 2008 | Appointment Terminated Director lucas morrison (1 page) |
14 July 2008 | Appointment Terminated Director brian james (1 page) |
14 July 2008 | Appointment terminated director brian james (1 page) |
7 March 2008 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
7 March 2008 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
28 February 2008 | Return made up to 13/01/08; full list of members (5 pages) |
28 February 2008 | Return made up to 13/01/08; full list of members (5 pages) |
7 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
9 March 2006 | Particulars of mortgage/charge (8 pages) |
9 March 2006 | Particulars of mortgage/charge (8 pages) |
13 January 2006 | Incorporation (19 pages) |