Dean Street
Newcastle Upon Tyne
NE1 1PG
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£13,278 |
Cash | £2,315 |
Current Liabilities | £33,233 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
14 July 2020 | Liquidators' statement of receipts and payments to 21 May 2020 (15 pages) |
---|---|
17 July 2019 | Liquidators' statement of receipts and payments to 21 May 2019 (17 pages) |
1 April 2019 | Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 April 2019 (2 pages) |
14 June 2018 | Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 14 June 2018 (2 pages) |
11 June 2018 | Statement of affairs (8 pages) |
11 June 2018 | Appointment of a voluntary liquidator (3 pages) |
11 June 2018 | Resolutions
|
14 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
18 September 2017 | Change of details for Mr Trevor Scott as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Trevor Scott as a person with significant control on 18 September 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
11 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders (3 pages) |
24 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders (3 pages) |
27 November 2013 | Amended accounts made up to 31 May 2012 (4 pages) |
27 November 2013 | Amended accounts made up to 31 May 2012 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | Director's details changed for Trevor Scott on 1 January 2013 (2 pages) |
22 October 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
22 October 2013 | Director's details changed for Trevor Scott on 1 January 2013 (2 pages) |
22 October 2013 | Director's details changed for Trevor Scott on 1 January 2013 (2 pages) |
22 October 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2010 | Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page) |
12 July 2010 | Director's details changed for Trevor Scott on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Trevor Scott on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Trevor Scott on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
13 May 2009 | Incorporation (12 pages) |
13 May 2009 | Incorporation (12 pages) |