Newcastle Upon Tyne
NE1 3DX
Director Name | Jay Gample |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 March 2011(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 08 February 2022) |
Role | President |
Country of Residence | United States |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Leslie Lee Elzinga |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4217 Pine Avenue Long Beach California 90807 |
Director Name | Dina Topiol Gample |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3823 Paseo De Las Tortugas Torrance California 90505 |
Secretary Name | Dina Topiol Gample |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3823 Paseo De Las Tortugas Torrance California 90505 |
Secretary Name | John Walter Gample |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3823 Paseo De Las Tortugas Torrance California 90505 United States |
Registered Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
1000 at £1 | Dina Topiol Gample 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
5 July 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 May 2018 | Change of details for Dina Topiol Gample as a person with significant control on 30 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
1 May 2018 | Change of details for Dina Topiol Gample as a person with significant control on 30 April 2018 (2 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (8 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (8 pages) |
20 April 2017 | Director's details changed for John Walter Gample on 18 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Jay Gample on 18 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Jay Gample on 18 April 2017 (2 pages) |
20 April 2017 | Director's details changed for John Walter Gample on 18 April 2017 (2 pages) |
1 September 2016 | Director's details changed for Jay Gample on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Jay Gample on 1 September 2016 (2 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
12 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Resolutions
|
13 January 2012 | Resolutions
|
13 January 2012 | Statement of company's objects (2 pages) |
13 January 2012 | Statement of company's objects (2 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
6 September 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
23 June 2011 | Appointment of John Walter Gample as a director (3 pages) |
23 June 2011 | Appointment of John Walter Gample as a director (3 pages) |
23 June 2011 | Appointment of Jay Gample as a director (3 pages) |
23 June 2011 | Appointment of Jay Gample as a director (3 pages) |
21 June 2011 | Registered office address changed from Unit 4 Park 2000 Millennium Way Newton Aycliffe County Durham DL5 6AR on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from Unit 4 Park 2000 Millennium Way Newton Aycliffe County Durham DL5 6AR on 21 June 2011 (1 page) |
21 June 2011 | Termination of appointment of Dina Gample as a director (1 page) |
21 June 2011 | Termination of appointment of Dina Gample as a director (1 page) |
21 June 2011 | Termination of appointment of John Gample as a secretary (1 page) |
21 June 2011 | Termination of appointment of John Gample as a secretary (1 page) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Dina Topiol Gample on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Dina Topiol Gample on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Dina Topiol Gample on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
30 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 January 2009 | Appointment terminated director leslie elzinga (1 page) |
7 January 2009 | Appointment terminated director leslie elzinga (1 page) |
20 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (1 page) |
18 April 2007 | Incorporation (17 pages) |
18 April 2007 | Incorporation (17 pages) |