Newcastle Upon Tyne
Tyne And Wear
NE6 5HL
Secretary Name | Anne Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Heaton Road Newcastle Upon Tyne Tyne And Wear NE6 5HL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 80 Heaton Road Newcastle Upon Tyne Tyne And Wear NE6 5HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
1 at £1 | James Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,872 |
Current Liabilities | £23,026 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2023 | Application to strike the company off the register (1 page) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 20 March 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
12 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
12 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 June 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
15 March 2019 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
23 November 2018 | Registered office address changed from 23 Vicars Lane Newcastle upon Tyne NE7 7NS to 80 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HL on 23 November 2018 (1 page) |
10 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
5 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE on 24 May 2011 (1 page) |
8 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Secretary's details changed for Anne Foster on 1 March 2011 (1 page) |
8 April 2011 | Secretary's details changed for Anne Foster on 1 March 2011 (1 page) |
8 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Secretary's details changed for Anne Foster on 1 March 2011 (1 page) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Director's details changed for James Foster on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for James Foster on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for James Foster on 1 October 2009 (2 pages) |
15 April 2009 | Director appointed james foster (1 page) |
15 April 2009 | Director appointed james foster (1 page) |
4 April 2009 | Secretary appointed anne foster (1 page) |
4 April 2009 | Secretary appointed anne foster (1 page) |
23 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
20 March 2009 | Incorporation (9 pages) |
20 March 2009 | Incorporation (9 pages) |