Newcastle Upon Tyne
Tyne And Wear
NE3 2XY
Director Name | Mr Abu Choudhury |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 311 Beaconsfield Street Newcastle NE4 5JS |
Website | www.bluestoneconsultants.com |
---|
Registered Address | The Beacon Westgate Road Newcastle Upon Tyne NE4 9PN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Abu Choudhury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,538 |
Cash | £3,074 |
Current Liabilities | £5,876 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2015 | Voluntary strike-off action has been suspended (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | Application to strike the company off the register (3 pages) |
13 May 2014 | Annual return made up to 30 April 2013 (14 pages) |
13 May 2014 | Company name changed bluestone group uk\certificate issued on 13/05/14 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 May 2014 | Annual return made up to 30 April 2014 Statement of capital on 2014-05-13
|
13 May 2014 | Administrative restoration application (4 pages) |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Registered office address changed from , Rotterdam House 116 Quayside, Newcastle upon Tyne, Tyne and Wear, NE1 3DY on 22 May 2012 (1 page) |
8 May 2012 | Termination of appointment of Abu Choudhury as a director (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2010 | Director's details changed for Mr Stephen Stempczyk on 30 April 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Abu Choudhury on 30 April 2010 (2 pages) |
24 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 July 2009 | Director appointed stephen stempczyk (2 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from, 311 beaconsfield street, newcastle upon tyne, newcastle upon tyne, NE4 5JS, united kingdom (1 page) |
30 April 2008 | Incorporation (17 pages) |