Newcastle Upon Tyne
NE1 1DE
Secretary Name | Craig Good |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Ringwood Drive Parkside Glade Cramlington Northumberland NE23 1NG |
Website | dimarco.co.uk |
---|
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne And Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gian Marco Consagra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,471 |
Cash | £96,865 |
Current Liabilities | £538,381 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2017 | Application to strike the company off the register (3 pages) |
23 February 2017 | Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
23 June 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
27 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Registered office address changed from Coburg House, 1 Coburg Street Gateshead Tyne & Wear NE8 1NS on 27 November 2009 (1 page) |
6 November 2009 | Director's details changed for Gian Marco Consagra on 21 November 2008 (1 page) |
22 January 2009 | Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
14 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
19 October 2007 | Incorporation (13 pages) |