Newcastle Upon Tyne
NE1 5JE
Secretary Name | Lynne Percival |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Limes Westmoor Newcastle Upon Tyne NE12 7PB |
Registered Address | 2nd Floor Union Chambers 41 Grainger Street Newcastle Upon Tyne NE1 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£2,695 |
Cash | £15,300 |
Current Liabilities | £21,288 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
9 December 2013 | Director's details changed for Mr Michael James Evans on 1 November 2012 (2 pages) |
9 December 2013 | Director's details changed for Mr Michael James Evans on 1 November 2012 (2 pages) |
9 December 2013 | Annual return made up to 2 July 2013 no member list (3 pages) |
9 December 2013 | Annual return made up to 2 July 2013 no member list (3 pages) |
9 December 2013 | Director's details changed for Mr Michael James Evans on 1 December 2012 (2 pages) |
9 December 2013 | Annual return made up to 2 July 2013 no member list (3 pages) |
9 December 2013 | Director's details changed for Mr Michael James Evans on 1 December 2012 (2 pages) |
9 December 2013 | Director's details changed for Mr Michael James Evans on 1 November 2012 (2 pages) |
9 December 2013 | Director's details changed for Mr Michael James Evans on 1 December 2012 (2 pages) |
30 September 2013 | Registered office address changed from Unit 5 1St Floor Westmorland Business Centre Westmorland Road Newcastle upon Tyne Tyne and Wear NE1 4EH on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Unit 5 1St Floor Westmorland Business Centre Westmorland Road Newcastle upon Tyne Tyne and Wear NE1 4EH on 30 September 2013 (2 pages) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2012 | Annual return made up to 2 July 2012 (13 pages) |
17 September 2012 | Annual return made up to 2 July 2012 (13 pages) |
17 September 2012 | Annual return made up to 2 July 2012 (13 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
30 December 2011 | Registered office address changed from 3 Matlock Avenue Central Grange Kenton Newcastle upon Tyne Tyne & Wear NE3 3GL on 30 December 2011 (2 pages) |
30 December 2011 | Registered office address changed from 3 Matlock Avenue Central Grange Kenton Newcastle upon Tyne Tyne & Wear NE3 3GL on 30 December 2011 (2 pages) |
12 July 2011 | Annual return made up to 2 July 2011 no member list (3 pages) |
12 July 2011 | Director's details changed for Michael James Evans on 12 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Michael James Evans on 12 July 2011 (3 pages) |
12 July 2011 | Annual return made up to 2 July 2011 no member list (3 pages) |
12 July 2011 | Annual return made up to 2 July 2011 no member list (3 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 July 2010 | Annual return made up to 2 July 2010 (13 pages) |
29 July 2010 | Annual return made up to 2 July 2010 (13 pages) |
29 July 2010 | Annual return made up to 2 July 2010 (13 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 45 skendleby drive central grangr kenton newcastle upon tyne NE3 3GJ (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 45 skendleby drive central grangr kenton newcastle upon tyne NE3 3GJ (1 page) |
4 June 2008 | Incorporation of a Community Interest Company (34 pages) |
4 June 2008 | Incorporation of a Community Interest Company (34 pages) |