Elmwood Park View
Newcastle Upon Tyne
NE13 9DH
Registered Address | 31 Ashwood Close Elmwood Park View Newcastle Upon Tyne NE13 9DH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,367 |
Cash | £18,484 |
Current Liabilities | £12,125 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
21 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2022 | Application to strike the company off the register (3 pages) |
29 June 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
19 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
20 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
23 January 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
18 September 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Registered office address changed from 10 Coningsby Close Newcastle upon Tyne NE3 5LN to 31 Ashwood Close Elmwood Park View Newcastle upon Tyne NE13 9DH on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 10 Coningsby Close Newcastle upon Tyne NE3 5LN to 31 Ashwood Close Elmwood Park View Newcastle upon Tyne NE13 9DH on 2 December 2015 (1 page) |
1 December 2015 | Director's details changed for Dr Ravi Kishore Varma Boora on 1 December 2015 (2 pages) |
1 December 2015 | Director's details changed for Dr Ravi Kishore Varma Boora on 1 December 2015 (2 pages) |
10 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 August 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
19 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 April 2014 | Registered office address changed from 16 Warkworth Woods Great Park Newcastle upon Tyne NE3 5RA England on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from 16 Warkworth Woods Great Park Newcastle upon Tyne NE3 5RA England on 14 April 2014 (1 page) |
14 April 2014 | Director's details changed for Dr Ravi Kishore Varma Boora on 10 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Dr Ravi Kishore Varma Boora on 10 April 2014 (2 pages) |
9 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Registered office address changed from 15 Elstree Court Widnes Cheshire WA8 3EP on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 15 Elstree Court Widnes Cheshire WA8 3EP on 18 September 2012 (1 page) |
18 September 2012 | Director's details changed for Dr Ravi Kishore Varma Boora on 17 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Dr Ravi Kishore Varma Boora on 17 September 2012 (2 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Director's details changed for Dr Ravi Kishore Varma Boora on 25 April 2011 (2 pages) |
16 May 2011 | Director's details changed for Dr Ravi Kishore Varma Boora on 25 April 2011 (2 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) |
16 August 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Dr Ravi Kishore Varma Boora on 25 April 2010 (2 pages) |
16 August 2010 | Director's details changed for Dr Ravi Kishore Varma Boora on 25 April 2010 (2 pages) |
10 August 2010 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 10 August 2010 (2 pages) |
10 August 2010 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 10 August 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
30 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
30 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
28 April 2008 | Incorporation (17 pages) |
28 April 2008 | Incorporation (17 pages) |