Newcastle Upon Tyne
NE3 4AQ
Secretary Name | Timothy Bruce Wildman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Moor Crescent Newcastle Upon Tyne NE3 4AQ |
Website | m35.net |
---|
Registered Address | 48 Moor Crescent Newcastle Upon Tyne NE3 4AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
100 at £1 | Timothy Bruce Wildman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,668 |
Cash | £182 |
Current Liabilities | £23,556 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2017 | Application to strike the company off the register (3 pages) |
20 May 2017 | Application to strike the company off the register (3 pages) |
5 May 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 May 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
8 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
16 September 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
16 September 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Registered office address changed from 9 Priory Street Lewes East Sussex BN7 1HH United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 9 Priory Street Lewes East Sussex BN7 1HH United Kingdom on 29 January 2013 (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 April 2012 | Director's details changed for Mr Timothy Bruce Wildman on 1 April 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Timothy Bruce Wildman on 1 April 2012 (1 page) |
17 April 2012 | Secretary's details changed for Timothy Bruce Wildman on 1 April 2012 (1 page) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Director's details changed for Mr Timothy Bruce Wildman on 1 April 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Timothy Bruce Wildman on 1 April 2012 (1 page) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Director's details changed for Mr Timothy Bruce Wildman on 1 April 2012 (2 pages) |
27 February 2012 | Registered office address changed from International Wine & Spirit Centre 39-45 Bermondsey Street London SE1 3XF on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from International Wine & Spirit Centre 39-45 Bermondsey Street London SE1 3XF on 27 February 2012 (1 page) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 April 2010 | Director's details changed for Timothy Bruce Wildman on 20 April 2010 (3 pages) |
26 April 2010 | Director's details changed for Timothy Bruce Wildman on 20 April 2010 (3 pages) |
6 April 2010 | Secretary's details changed for Timothy Bruce Wildman on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Timothy Bruce Wildman on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Timothy Bruce Wildman on 6 April 2010 (1 page) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Timothy Bruce Wildman on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Timothy Bruce Wildman on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Timothy Bruce Wildman on 6 April 2010 (1 page) |
25 October 2009 | Registered office address changed from 20 Park Crescent Rottingdean Brighton East Sussex BN2 7HN on 25 October 2009 (1 page) |
25 October 2009 | Registered office address changed from 20 Park Crescent Rottingdean Brighton East Sussex BN2 7HN on 25 October 2009 (1 page) |
6 April 2009 | Incorporation (18 pages) |
6 April 2009 | Incorporation (18 pages) |