Haltwhistle
Northumberland
NE49 0LQ
Secretary Name | Mr Steven Phillipson Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hole House Blenkinsopp Haltwhistle Northumberland NE49 0LQ |
Director Name | Mr Stuart Phillipson Bell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 October 2012) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 3rd Floor Generator Studios Trafalgar Street Newcastle Upon Tyne NE1 2LA |
Director Name | Mr Stuart Phillipson Bell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Generator Studios Trafalgar Street Newcastle Upon Tyne NE1 2LA |
Website | earlyit.com |
---|---|
Telephone | 0191 4661106 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3rd Floor Generator Studios Trafalgar Street Newcastle Upon Tyne NE1 2LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
100 at £1 | Steven Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,475 |
Cash | £6,720 |
Current Liabilities | £738,479 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2015 | Compulsory strike-off action has been suspended (1 page) |
10 September 2015 | Compulsory strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2015 | Compulsory strike-off action has been suspended (1 page) |
29 January 2015 | Compulsory strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Compulsory strike-off action has been suspended (1 page) |
28 May 2014 | Compulsory strike-off action has been suspended (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2013 | Termination of appointment of Stuart Bell as a director (1 page) |
23 October 2013 | Termination of appointment of Stuart Bell as a director (1 page) |
22 October 2013 | Termination of appointment of Steven Bell as a secretary (1 page) |
22 October 2013 | Termination of appointment of Steven Bell as a secretary (1 page) |
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
29 October 2012 | Appointment of Mr Stuart Phillipson Bell as a director (2 pages) |
29 October 2012 | Appointment of Mr Stuart Phillipson Bell as a director (2 pages) |
25 October 2012 | Company name changed early markets LTD\certificate issued on 25/10/12
|
25 October 2012 | Company name changed early markets LTD\certificate issued on 25/10/12
|
16 October 2012 | Change of name notice (2 pages) |
16 October 2012 | Change of name notice (2 pages) |
8 October 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Termination of appointment of Stuart Bell as a director (1 page) |
8 October 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Termination of appointment of Stuart Bell as a director (1 page) |
1 October 2012 | Registered office address changed from Arch 1 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Arch 1 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Arch 1 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom on 1 October 2012 (1 page) |
18 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Registered office address changed from 5Th Floor Maybrook House Grainger Street Newcastle Tyne and Wear NE1 5JE on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 5Th Floor Maybrook House Grainger Street Newcastle Tyne and Wear NE1 5JE on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 5Th Floor Maybrook House Grainger Street Newcastle Tyne and Wear NE1 5JE on 4 July 2011 (1 page) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2011 | Appointment of Mr Stuart Phillipson Bell as a director (2 pages) |
27 January 2011 | Appointment of Mr Stuart Phillipson Bell as a director (2 pages) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Registered office address changed from Unit 20 Greensfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear Sne8 1Pq on 14 September 2010 (2 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Registered office address changed from Unit 20 Greensfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear Sne8 1Pq on 14 September 2010 (2 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2010 | Company name changed mobilx uk LTD\certificate issued on 13/09/10
|
13 September 2010 | Change of name notice (2 pages) |
13 September 2010 | Change of name notice (2 pages) |
13 September 2010 | Company name changed mobilx uk LTD\certificate issued on 13/09/10
|
27 July 2009 | Registered office changed on 27/07/2009 from 85 city road newcastle tyne & wear NE12AQ united kingdom (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 85 city road newcastle tyne & wear NE12AQ united kingdom (1 page) |
6 May 2009 | Incorporation (12 pages) |
6 May 2009 | Incorporation (12 pages) |