High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7AE
Director Name | Mr Steven Angus Moore |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cotswold Gardens High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7AE |
Registered Address | 3 Wilson Gardens Newcastle Upon Tyne Tyne And Wear NE3 4JA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£39,549 |
Current Liabilities | £39,549 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2011 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
11 July 2011 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
11 July 2011 | Registered office address changed from 30 Cotswold Gardens High Heaton Newcastle upon Tyne Tyne and Wear NE7 7AE United Kingdom on 11 July 2011 (2 pages) |
11 July 2011 | Registered office address changed from 30 Cotswold Gardens High Heaton Newcastle upon Tyne Tyne and Wear NE7 7AE United Kingdom on 11 July 2011 (2 pages) |
8 July 2011 | Company name changed mobros LIMITED\certificate issued on 08/07/11
|
8 July 2011 | Restoration by order of the court (2 pages) |
8 July 2011 | Change of name notice (2 pages) |
8 July 2011 | Restoration by order of the court (2 pages) |
8 July 2011 | Change of name notice (2 pages) |
8 July 2011 | Company name changed mobros LIMITED\certificate issued on 08/07/11
|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2010 | Application to strike the company off the register (3 pages) |
10 September 2010 | Application to strike the company off the register (3 pages) |
23 July 2009 | Incorporation (13 pages) |
23 July 2009 | Incorporation (13 pages) |