Newcastle Upon Tyne
Tyne & Wear
NE5 1LS
Secretary Name | Timothy James Brack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aspen House Spout Lane Washington Tyne And Wear NE37 2AB |
Website | speakingasone.com |
---|---|
Telephone | 07 855642566 |
Telephone region | Mobile |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Irene Oxnard 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2015 | Application to strike the company off the register (3 pages) |
4 November 2015 | Application to strike the company off the register (3 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
2 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 December 2014 | Registered office address changed from Aspen House Spout Lane Washington Tyne and Wear NE37 2AB to C/O Mr Peter Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from Aspen House Spout Lane Washington Tyne and Wear NE37 2AB to C/O Mr Peter Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 22 December 2014 (1 page) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 November 2014 | Termination of appointment of Timothy James Brack as a secretary on 30 September 2014 (1 page) |
4 November 2014 | Termination of appointment of Timothy James Brack as a secretary on 30 September 2014 (1 page) |
5 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
22 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Register inspection address has been changed from C/O Mfs Limited Aspen House Spout Lane Washington Tyne and Wear NE37 2AB (1 page) |
16 March 2011 | Registered office address changed from C/O Mfs Ltd Aspen Houe Spout Lane Washington Tyne and Wear NE37 2AB United Kingdom on 16 March 2011 (1 page) |
16 March 2011 | Register inspection address has been changed from C/O Mfs Limited Aspen House Spout Lane Washington Tyne and Wear NE37 2AB (1 page) |
16 March 2011 | Registered office address changed from C/O Mfs Ltd Aspen Houe Spout Lane Washington Tyne and Wear NE37 2AB United Kingdom on 16 March 2011 (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 May 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 May 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 May 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Irene Oxnard on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Irene Oxnard on 25 January 2010 (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Secretary's details changed for Timothy James Brack on 25 January 2010 (1 page) |
26 January 2010 | Secretary's details changed for Timothy James Brack on 25 January 2010 (1 page) |
27 November 2009 | Company name changed dream team works LIMITED\certificate issued on 27/11/09
|
27 November 2009 | Change of name notice (2 pages) |
27 November 2009 | Company name changed dream team works LIMITED\certificate issued on 27/11/09
|
27 November 2009 | Change of name notice (2 pages) |
27 October 2009 | Registered office address changed from Mfs Ltd Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 27 October 2009 (1 page) |
27 October 2009 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
27 October 2009 | Registered office address changed from Mfs Ltd Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 27 October 2009 (1 page) |
27 October 2009 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
6 January 2009 | Incorporation (19 pages) |
6 January 2009 | Incorporation (19 pages) |