Newcastle Upon Tyne
NE3 1UD
Director Name | Zoe Hunt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Alwinton Terrace Newcastle Upon Tyne Tyne And Wear NE3 1UD |
Director Name | Mr Stuart Jonathan Hunt |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Tollgate Road Hamsterley Mill Rowlands Gill Tyne And Wear NE39 1HF |
Director Name | Mr Peter David Hunt |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 days (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Bbdc Albion Row Newcastle Upon Tyne NE6 1LQ |
Director Name | Mr Peter David Hunt |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 days (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Bbdc Albion Row Newcastle Upon Tyne NE6 1LQ |
Registered Address | 2nd Floor Cuthbert House All Saints Business Centre Newcastle Upon Tyne NE1 2ET |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
900 at £1 | Peter Hunt 90.00% Ordinary |
---|---|
100 at £1 | Zoe Hunt 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,721 |
Current Liabilities | £646,175 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2014 | Final Gazette dissolved following liquidation (1 page) |
11 October 2013 | Notice of move from Administration to Dissolution on 27 September 2013 (10 pages) |
11 October 2013 | Notice of move from Administration to Dissolution (10 pages) |
9 October 2013 | Notice of automatic end of Administration (12 pages) |
9 October 2013 | Notice of automatic end of Administration (12 pages) |
10 May 2013 | Statement of affairs with form 2.14B (4 pages) |
10 May 2013 | Administrator's progress report to 27 March 2013 (13 pages) |
10 May 2013 | Administrator's progress report to 27 March 2013 (13 pages) |
10 May 2013 | Statement of affairs with form 2.14B (4 pages) |
23 October 2012 | Change of name notice (2 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Company name changed ose european LIMITED\certificate issued on 23/10/12
|
23 October 2012 | Change of name notice (2 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Resolutions
|
15 October 2012 | Appointment of an administrator (1 page) |
15 October 2012 | Appointment of an administrator (1 page) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
2 February 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
2 February 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
13 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 March 2011 | Registered office address changed from Unit 2, Bbdc Albion Row Newcastle upon Tyne NE6 1LQ United Kingdom on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from Unit 2, Bbdc Albion Row Newcastle upon Tyne NE6 1LQ United Kingdom on 29 March 2011 (1 page) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 October 2010 | Termination of appointment of Stuart Hunt as a director (1 page) |
1 October 2010 | Termination of appointment of Stuart Hunt as a director (1 page) |
28 June 2010 | Appointment of Mr Peter David Hunt as a director (2 pages) |
28 June 2010 | Appointment of Mr Peter David Hunt as a director (2 pages) |
25 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Termination of appointment of Peter Hunt as a director (1 page) |
30 March 2010 | Termination of appointment of Peter Hunt as a director (1 page) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 December 2009 | Appointment of Mr Peter David Hunt as a director (2 pages) |
15 December 2009 | Appointment of Mr Peter David Hunt as a director (2 pages) |
4 December 2009 | Termination of appointment of Zoe Hunt as a director (1 page) |
4 December 2009 | Appointment of Mr Stuart Jonathan Hunt as a director (2 pages) |
4 December 2009 | Termination of appointment of Peter Hunt as a director (1 page) |
4 December 2009 | Appointment of Mr Stuart Jonathan Hunt as a director (2 pages) |
4 December 2009 | Termination of appointment of Peter Hunt as a director (1 page) |
4 December 2009 | Termination of appointment of Zoe Hunt as a director (1 page) |
24 August 2009 | Return made up to 03/06/09; full list of members (3 pages) |
24 August 2009 | Return made up to 03/06/09; full list of members (3 pages) |
18 July 2009 | Company name changed one stop express transport LTD\certificate issued on 22/07/09 (2 pages) |
18 July 2009 | Company name changed one stop express transport LTD\certificate issued on 22/07/09 (2 pages) |
3 June 2008 | Incorporation (15 pages) |
3 June 2008 | Incorporation (15 pages) |