South Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1YL
Secretary Name | Mrs Victoria Garnett |
---|---|
Status | Closed |
Appointed | 21 January 2010(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 April 2013) |
Role | Company Director |
Correspondence Address | Cbx Cobalt Park Way Wallsend Tyne & Wear NE28 9NZ |
Registered Address | Cbx Cobalt Park Way Wallsend Tyne & Wear NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
1 at £0.5 | Matthew Garnett 50.00% Ordinary |
---|---|
1 at £0.5 | Victoria Hastings 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,694 |
Current Liabilities | £58,036 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2013 | Final Gazette dissolved following liquidation (1 page) |
9 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 March 2012 | Registered office address changed from 16 Windsor Terrace South Gosforth Newcastle upon Tyne NE3 1YL England on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from 16 Windsor Terrace South Gosforth Newcastle upon Tyne NE3 1YL England on 21 March 2012 (2 pages) |
20 March 2012 | Resolutions
|
20 March 2012 | Appointment of a voluntary liquidator (1 page) |
20 March 2012 | Appointment of a voluntary liquidator (1 page) |
20 March 2012 | Statement of affairs with form 4.19 (5 pages) |
20 March 2012 | Statement of affairs with form 4.19 (5 pages) |
20 March 2012 | Resolutions
|
27 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-03-27
|
27 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-03-27
|
23 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 November 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
29 November 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
19 April 2010 | Statement of capital following an allotment of shares on 18 April 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 18 April 2010
|
17 April 2010 | Secretary's details changed for Mrs Vicotria Hastings on 17 March 2010 (1 page) |
17 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Registered office address changed from 16 Windsor Terrace South Gosforth 16 Windsor Terrace Newcastle upon Tyne NE3 1YL United Kingdom on 17 April 2010 (1 page) |
17 April 2010 | Secretary's details changed for Mrs Vicotria Hastings on 17 March 2010 (1 page) |
17 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Registered office address changed from 16 Windsor Terrace South Gosforth 16 Windsor Terrace Newcastle upon Tyne NE3 1YL United Kingdom on 17 April 2010 (1 page) |
22 January 2010 | Appointment of Mrs Vicotria Hastings as a secretary (1 page) |
22 January 2010 | Appointment of Mrs Vicotria Hastings as a secretary (1 page) |
20 March 2009 | Incorporation (13 pages) |
20 March 2009 | Incorporation (13 pages) |