Spital Tongues
Newcastle Upon Tyne
Tyne And Wear
NE2 4LL
Director Name | Mr Timothy James Boyers |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16c Belle Grove Terrace Spital Tongues Newcastle Upon Tyne Tyne And Wear NE2 4LL |
Secretary Name | Ashna Boyers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2009(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 March 2016) |
Role | Company Director |
Correspondence Address | 16c Belle Grove Terrace Newcastle Upon Tyne Tyne And Wear NE2 4LL |
Director Name | Simba Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Correspondence Address | 66 Forsyth Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3DA |
Secretary Name | Simba Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Correspondence Address | 66 Forsyth Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3DA |
Registered Address | Jesmond Methodist Church St. George's Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2DL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
500 at £1 | Ashna Boyers 50.00% Ordinary |
---|---|
500 at £1 | Timothy James Boyers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,792 |
Current Liabilities | £14,577 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2015 | Application to strike the company off the register (3 pages) |
3 December 2015 | Application to strike the company off the register (3 pages) |
26 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
5 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Director's details changed for Timothy James Boyers on 11 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Director's details changed for Timothy James Boyers on 11 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Ashna Boyers on 11 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Ashna Boyers on 11 August 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (14 pages) |
21 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (14 pages) |
16 November 2009 | Appointment of a secretary (3 pages) |
16 November 2009 | Appointment of a secretary (3 pages) |
4 November 2009 | Termination of appointment of Simba Solutions Limited as a director (2 pages) |
4 November 2009 | Termination of appointment of Simba Solutions Limited as a secretary (2 pages) |
4 November 2009 | Termination of appointment of Simba Solutions Limited as a director (2 pages) |
4 November 2009 | Termination of appointment of Simba Solutions Limited as a secretary (2 pages) |
29 October 2009 | Appointment of Ashna Boyers as a secretary (2 pages) |
29 October 2009 | Appointment of Ashna Boyers as a secretary (2 pages) |
28 July 2009 | Incorporation (13 pages) |
28 July 2009 | Incorporation (13 pages) |