Melbourne Street
Newcastle
NE1 2JQ
Director Name | Mr Steve Ho |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 7 Tst House Cumberland Road North Shields Tyne And Wear NE29 8RD |
Website | www.aovsolutions.com |
---|---|
Telephone | 0191 2867705 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 14c Airport Industrial Estate Kingston Park Newcastle Upon Tyne NE3 2EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
100 at £1 | Mr Steven Park 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2016 | Application to strike the company off the register (3 pages) |
10 August 2016 | Application to strike the company off the register (3 pages) |
17 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
17 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
23 February 2016 | Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SQ to Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SQ to Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 23 February 2016 (1 page) |
5 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
2 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
2 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
4 December 2014 | Company name changed GET10YARDS LIMITED\certificate issued on 04/12/14
|
4 December 2014 | Company name changed GET10YARDS LIMITED\certificate issued on 04/12/14
|
11 November 2014 | Registered office address changed from Office 7 Tst House Cumberland Road North Shields Tyne and Wear NE29 8RD United Kingdom to Unit 4 Willows Business Centre Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SQ on 11 November 2014 (1 page) |
11 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Registered office address changed from Office 7 Tst House Cumberland Road North Shields Tyne and Wear NE29 8RD United Kingdom to Unit 4 Willows Business Centre Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SQ on 11 November 2014 (1 page) |
11 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
28 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
7 May 2013 | Termination of appointment of Steve Ho as a director (1 page) |
7 May 2013 | Termination of appointment of Steve Ho as a director (1 page) |
3 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
23 March 2012 | Appointment of Mr Steven Ho as a director (2 pages) |
23 March 2012 | Appointment of Mr Steven Ho as a director (2 pages) |
29 February 2012 | Company name changed nevets developments LIMITED\certificate issued on 29/02/12
|
29 February 2012 | Company name changed nevets developments LIMITED\certificate issued on 29/02/12
|
17 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2012 | Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD England on 16 January 2012 (1 page) |
16 January 2012 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD England on 16 January 2012 (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
28 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
4 September 2008 | Incorporation (13 pages) |
4 September 2008 | Incorporation (13 pages) |