Newcastle Upon Tyne
NE4 9PN
Director Name | Mrs Lesley Middlemiss Lister |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Villa Seghill Cramlington Northumberland NE23 7DT |
Registered Address | Sme Cofe 17 Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Lesley Middlemiss Lister 51.00% Ordinary |
---|---|
49 at £1 | Ammar Yusuf Mirza 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,773 |
Cash | £5,949 |
Current Liabilities | £86,950 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
31 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
---|---|
13 October 2017 | Change of details for Mr Ammar Yusuf Mirza as a person with significant control on 12 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Ammar Yusuf Mirza on 12 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Ammar Yusuf Mirza on 12 October 2017 (2 pages) |
13 October 2017 | Cessation of Lesley Middlemiss Lister as a person with significant control on 1 September 2017 (1 page) |
3 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
31 August 2017 | Registered office address changed from 2 Friars Street Newcastle upon Tyne Tyne and Wear NE1 4XA England to Sme Cofe Westgate Road Newcastle upon Tyne NE4 9PN on 31 August 2017 (1 page) |
27 June 2017 | Termination of appointment of Lesley Middlemiss Lister as a director on 1 October 2016 (1 page) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 May 2017 | Registered office address changed from The Stables Seghill Seghill Cramlington Northumberland NE23 7DT to 2 Friars Street Newcastle upon Tyne Tyne and Wear NE1 4XA on 5 May 2017 (1 page) |
9 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 June 2016 | Director's details changed for Mrs Lesley Middlemiss Lister on 16 June 2016 (2 pages) |
21 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 September 2013 | Director's details changed for Lord Ammar Yusuf Mirza on 1 March 2013 (3 pages) |
24 September 2013 | Director's details changed for Lord Ammar Yusuf Mirza on 1 March 2013 (3 pages) |
24 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 March 2012 | Registered office address changed from the Warehouse Spring Garden Lane Newcastle upon Tyne NE4 5TD on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from the Warehouse Spring Garden Lane Newcastle upon Tyne NE4 5TD on 5 March 2012 (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2010 | Director's details changed for Lord Ammar Yusuf Mirza on 4 September 2010 (2 pages) |
12 September 2010 | Director's details changed for Lord Ammar Yusuf Mirza on 4 September 2010 (2 pages) |
12 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
12 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
4 September 2009 | Incorporation (12 pages) |