Company NameNorthern Design Exchange Cic
Company StatusDissolved
Company Number06270480
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 2007(16 years, 11 months ago)
Dissolution Date3 December 2019 (4 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Karen Tracey Nairstone
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArch 6 Stepney Bank
Newcastle Upon Tyne
NE1 2NP
Secretary NameMr Santhosh Kumar Nairstone
StatusClosed
Appointed18 December 2014(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 03 December 2019)
RoleCompany Director
Correspondence AddressArch 6 Stepney Bank
Newcastle Upon Tyne
NE1 2NP
Secretary NameDanielle Pendel
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address163 Goldspink Lane
Sandyford
Newcastle
Tyne & Wear
NE2 1NS
Secretary NameMrs Kala Preston
NationalityBritish
StatusResigned
Appointed05 June 2008(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 18 December 2014)
RoleMarketing
Correspondence AddressFoundry Lane Studios Foundry Lane
Newcastle Upon Tyne
NE6 1LH

Location

Registered AddressArch 6 Stepney Bank
Newcastle Upon Tyne
NE1 2NP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Turnover£86,576
Net Worth£32,611
Cash£28,609
Current Liabilities£858

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019Application to strike the company off the register (1 page)
17 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
5 December 2018Registered office address changed from 39 Baltic 39 39 Highbridge Newcastle upon Tyne NE1 1EW United Kingdom to Arch 6 Stepney Bank Newcastle upon Tyne NE1 2NP on 5 December 2018 (1 page)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
15 September 2016Registered office address changed from Foundry Lane Studios Foundry Lane Newcastle upon Tyne NE6 1LH to 39 Baltic 39 39 Highbridge Newcastle upon Tyne NE1 1EW on 15 September 2016 (1 page)
15 September 2016Registered office address changed from Foundry Lane Studios Foundry Lane Newcastle upon Tyne NE6 1LH to 39 Baltic 39 39 Highbridge Newcastle upon Tyne NE1 1EW on 15 September 2016 (1 page)
8 June 2016Annual return made up to 6 June 2016 no member list (2 pages)
8 June 2016Annual return made up to 6 June 2016 no member list (2 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
26 June 2015Annual return made up to 6 June 2015 no member list (3 pages)
26 June 2015Annual return made up to 6 June 2015 no member list (3 pages)
26 June 2015Annual return made up to 6 June 2015 no member list (3 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
18 December 2014Termination of appointment of Kala Preston as a secretary on 18 December 2014 (1 page)
18 December 2014Appointment of Mr Santhosh Kumar Nairstone as a secretary on 18 December 2014 (2 pages)
18 December 2014Appointment of Mr Santhosh Kumar Nairstone as a secretary on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Kala Preston as a secretary on 18 December 2014 (1 page)
11 June 2014Registered office address changed from Studio 1 the Brickworks Hannington Street Newcastle upon Tyne NE6 1JT United Kingdom on 11 June 2014 (1 page)
11 June 2014Annual return made up to 6 June 2014 no member list (3 pages)
11 June 2014Registered office address changed from Studio 1 the Brickworks Hannington Street Newcastle upon Tyne NE6 1JT United Kingdom on 11 June 2014 (1 page)
11 June 2014Annual return made up to 6 June 2014 no member list (3 pages)
11 June 2014Annual return made up to 6 June 2014 no member list (3 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
18 June 2013Annual return made up to 6 June 2013 no member list (3 pages)
18 June 2013Annual return made up to 6 June 2013 no member list (3 pages)
18 June 2013Annual return made up to 6 June 2013 no member list (3 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
23 August 2012Annual return made up to 6 June 2012 no member list (3 pages)
23 August 2012Annual return made up to 6 June 2012 no member list (3 pages)
23 August 2012Annual return made up to 6 June 2012 no member list (3 pages)
3 July 2012Registered office address changed from C/O Design Event 47/48 Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL England on 3 July 2012 (1 page)
3 July 2012Register inspection address has been changed from C/O Design Event 47/48 Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL England (1 page)
3 July 2012Registered office address changed from C/O Design Event 47/48 Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL England on 3 July 2012 (1 page)
3 July 2012Register inspection address has been changed from C/O Design Event 47/48 Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL England (1 page)
3 July 2012Registered office address changed from C/O Design Event 47/48 Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL England on 3 July 2012 (1 page)
28 October 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
28 June 2011Director's details changed (2 pages)
28 June 2011Registered office address changed from the Old Post Office 5 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW on 28 June 2011 (1 page)
28 June 2011Secretary's details changed for Mrs Kala Preston on 18 April 2011 (1 page)
28 June 2011Register inspection address has been changed from Old Post Office 5 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW United Kingdom (1 page)
28 June 2011Annual return made up to 6 June 2011 no member list (3 pages)
28 June 2011Registered office address changed from C/O Design Event 47-48 Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL England on 28 June 2011 (1 page)
28 June 2011Secretary's details changed for Mrs Kala Preston on 18 April 2011 (1 page)
28 June 2011Annual return made up to 6 June 2011 no member list (3 pages)
28 June 2011Director's details changed (2 pages)
28 June 2011Director's details changed for Karen Stone on 27 June 2011 (2 pages)
28 June 2011Annual return made up to 6 June 2011 no member list (3 pages)
28 June 2011Registered office address changed from C/O Design Event 47-48 Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL England on 28 June 2011 (1 page)
28 June 2011Director's details changed for Karen Stone on 27 June 2011 (2 pages)
28 June 2011Register inspection address has been changed from Old Post Office 5 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW United Kingdom (1 page)
28 June 2011Registered office address changed from the Old Post Office 5 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW on 28 June 2011 (1 page)
13 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
16 June 2010Annual return made up to 6 June 2010 no member list (3 pages)
16 June 2010Annual return made up to 6 June 2010 no member list (3 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 6 June 2010 no member list (3 pages)
15 June 2010Director's details changed for Karen Stone on 22 December 2009 (2 pages)
15 June 2010Director's details changed for Karen Stone on 22 December 2009 (2 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
18 June 2009Annual return made up to 06/06/09 (2 pages)
18 June 2009Annual return made up to 06/06/09 (2 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
10 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
1 July 2008Registered office changed on 01/07/2008 from the old post office 5 pik lane newcastle upon tyne tyne and wear NE1 5DW (1 page)
1 July 2008Annual return made up to 06/06/08 (2 pages)
1 July 2008Annual return made up to 06/06/08 (2 pages)
1 July 2008Registered office changed on 01/07/2008 from the old post office 5 pik lane newcastle upon tyne tyne and wear NE1 5DW (1 page)
1 July 2008Secretary appointed mrs kala preston (1 page)
1 July 2008Secretary appointed mrs kala preston (1 page)
30 June 2008Appointment terminated secretary danielle pendel (1 page)
30 June 2008Appointment terminated secretary danielle pendel (1 page)
27 March 2008Registered office changed on 27/03/2008 from the robert stephenson centre sussex street newcastle upon tyne tyne & wear NE1 3PD (1 page)
27 March 2008Registered office changed on 27/03/2008 from the robert stephenson centre sussex street newcastle upon tyne tyne & wear NE1 3PD (1 page)
6 June 2007Incorporation of a Community Interest Company (35 pages)
6 June 2007Incorporation of a Community Interest Company (35 pages)