Newcastle Upon Tyne
NE1 4AD
Director Name | Miss Victoria Elizabeth Oman |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
Secretary Name | Miss Victoria Elizabeth Oman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Sunderland Road South Shields Tyne & Wear NE34 0SW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 January 2019 | Liquidators' statement of receipts and payments to 24 October 2018 (16 pages) |
12 January 2018 | Liquidators' statement of receipts and payments to 24 October 2017 (18 pages) |
22 November 2016 | Liquidators' statement of receipts and payments to 24 October 2016 (15 pages) |
22 November 2016 | Liquidators' statement of receipts and payments to 24 October 2016 (15 pages) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Court order insolvency:replacement liquidator (17 pages) |
20 January 2016 | Court order insolvency:replacement liquidator (17 pages) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 January 2016 | Liquidators statement of receipts and payments to 24 October 2015 (15 pages) |
13 January 2016 | Liquidators' statement of receipts and payments to 24 October 2015 (15 pages) |
13 January 2016 | Liquidators' statement of receipts and payments to 24 October 2015 (15 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 24 October 2014 (22 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 24 October 2014 (22 pages) |
6 January 2015 | Liquidators statement of receipts and payments to 24 October 2014 (22 pages) |
7 November 2013 | Appointment of a voluntary liquidator (1 page) |
7 November 2013 | Appointment of a voluntary liquidator (1 page) |
7 November 2013 | Statement of affairs with form 4.19 (6 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Statement of affairs with form 4.19 (6 pages) |
7 November 2013 | Resolutions
|
16 October 2013 | Registered office address changed from 60 Sunderland Road South Shields Tyne & Wear NE34 0SW on 16 October 2013 (2 pages) |
16 October 2013 | Registered office address changed from 60 Sunderland Road South Shields Tyne & Wear NE34 0SW on 16 October 2013 (2 pages) |
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 September 2012 | Director's details changed for Mr Christopher James Hamill on 27 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Christopher James Hamill on 27 September 2012 (2 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 July 2011 | Secretary's details changed for Mrs Victoria Elizabeth Hamill on 4 July 2011 (1 page) |
8 July 2011 | Secretary's details changed for Mrs Victoria Elizabeth Hamill on 4 July 2011 (1 page) |
8 July 2011 | Secretary's details changed for {officer_name} (1 page) |
8 July 2011 | Secretary's details changed (1 page) |
8 July 2011 | Secretary's details changed for Mrs Victoria Elizabeth Hamill on 4 July 2011 (1 page) |
8 July 2011 | Director's details changed for Mrs Victoria Elizabeth Hamill on 4 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed (1 page) |
8 July 2011 | Director's details changed for Mrs Victoria Elizabeth Hamill on 4 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mrs Victoria Elizabeth Hamill on 4 July 2011 (2 pages) |
19 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 June 2010 | Director's details changed for Christopher James Hamill on 28 April 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Victoria Elizabeth Hamill on 28 April 2010 (1 page) |
1 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Christopher James Hamill on 28 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Mrs Victoria Elizabeth Hamill on 28 April 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Victoria Elizabeth Hamill on 28 April 2010 (1 page) |
1 June 2010 | Director's details changed for Mrs Victoria Elizabeth Hamill on 28 April 2010 (2 pages) |
23 February 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
23 February 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
28 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
30 March 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
30 March 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
15 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
3 March 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
3 March 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 22 blagdon avenue south shields NE34 0SG (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 22 blagdon avenue south shields NE34 0SG (1 page) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 28/04/07; full list of members (2 pages) |
14 June 2007 | Return made up to 28/04/07; full list of members (2 pages) |
28 July 2006 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
28 July 2006 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
28 July 2006 | Ad 05/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2006 | Ad 05/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Incorporation (17 pages) |
28 April 2006 | Incorporation (17 pages) |
28 April 2006 | Secretary resigned (1 page) |