1 Warkworth Terrace
Tynemouth
Newcastle Upon Tyne
NE30 4ES
Director Name | Ms Karen Veronica Lee |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warkworth House 1 Warkworth Terrace Tynemouth Newcastle Upon Tyne NE30 4ES |
Registered Address | Bulman House Regent Centre Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Karen Lee 50.00% Ordinary |
---|---|
1 at £1 | Maurice Duffy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£265,354 |
Cash | £41 |
Current Liabilities | £172,505 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 January 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 January 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 October 2012 | Appointment of a voluntary liquidator (1 page) |
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
22 October 2012 | Statement of affairs with form 4.19 (9 pages) |
22 October 2012 | Appointment of a voluntary liquidator (1 page) |
22 October 2012 | Statement of affairs with form 4.19 (9 pages) |
26 September 2012 | Registered office address changed from 50 Grey Street Newcastle upon Tyne NE1 6AE England on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from 50 Grey Street Newcastle upon Tyne NE1 6AE England on 26 September 2012 (1 page) |
31 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
31 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Registered office address changed from 30-32 Grey Street Newcastle upon Tyne NE1 6AE on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 30-32 Grey Street Newcastle upon Tyne NE1 6AE on 29 September 2010 (1 page) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 August 2009 | Incorporation (12 pages) |
27 August 2009 | Incorporation (12 pages) |