Newcastle Upon Tyne
NE6 1SE
Director Name | Mrs Mei Ling Tong |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Cragside House Heaton Road Newcastle Upon Tyne NE6 1SE |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Secretary Name | Mrs Mei Ling Tong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Cragside House Heaton Road Newcastle Upon Tyne NE6 1SE |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Registered Address | 3rd Floor Cragside House Heaton Road Newcastle Upon Tyne NE6 1SE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Mr Soon Fatt Tong 51.00% Ordinary |
---|---|
49 at £1 | Mrs Mei Ling Tong 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,225 |
Cash | £7,762 |
Current Liabilities | £15,677 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 2 April 2022 (overdue) |
4 November 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2021 | Application to strike the company off the register (1 page) |
18 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
10 December 2018 | Termination of appointment of Mei Ling Tong as a secretary on 7 December 2018 (1 page) |
10 December 2018 | Termination of appointment of Mei Ling Tong as a director on 7 December 2018 (1 page) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
17 December 2015 | Registered office address changed from 97 Orchard Grove Stanley County Durham DH9 8NL England to 3rd Floor Cragside House Heaton Road Newcastle upon Tyne NE6 1SE on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 97 Orchard Grove Stanley County Durham DH9 8NL England to 3rd Floor Cragside House Heaton Road Newcastle upon Tyne NE6 1SE on 17 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Sutherland House 5-7 the Friars Newcastle upon Tyne NE1 5XE to 97 Orchard Grove Stanley County Durham DH9 8NL on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Sutherland House 5-7 the Friars Newcastle upon Tyne NE1 5XE to 97 Orchard Grove Stanley County Durham DH9 8NL on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Sutherland House 5-7 the Friars Newcastle upon Tyne NE1 5XE to 97 Orchard Grove Stanley County Durham DH9 8NL on 9 December 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Secretary's details changed for Mei Ling Tong on 1 April 2010 (1 page) |
19 April 2011 | Secretary's details changed for Mei Ling Tong on 1 April 2010 (1 page) |
19 April 2011 | Secretary's details changed for Mei Ling Tong on 1 April 2010 (1 page) |
19 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Soon Fatt Tong on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Soon Fatt Tong on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mei Ling Tong on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mei Ling Tong on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mei Ling Tong on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Soon Fatt Tong on 1 October 2009 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
20 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
28 March 2008 | Director appointed soon fatt tong (2 pages) |
28 March 2008 | Director and secretary appointed mei ling tong (2 pages) |
28 March 2008 | Director appointed soon fatt tong (2 pages) |
28 March 2008 | Director and secretary appointed mei ling tong (2 pages) |
27 March 2008 | Appointment terminated secretary sean kelly (1 page) |
27 March 2008 | Appointment terminated director corporate legal LTD (1 page) |
27 March 2008 | Appointment terminated director corporate legal LTD (1 page) |
27 March 2008 | Appointment terminated secretary sean kelly (1 page) |
19 March 2008 | Incorporation (9 pages) |
19 March 2008 | Incorporation (9 pages) |