Corbridge
Northumberland
NE45 5BP
Director Name | Zalina Dewan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Property Consultant |
Country of Residence | British |
Correspondence Address | 28 Church Road Stanmore HA7 4XR |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Mr Shaileshkumar Naik |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Montpelier Rise Wembley Middlesex HA9 8RQ |
Director Name | Ms Allison Elizabeth Joyce |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 September 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Website | giffordassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4604046 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 5, Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
66 at £1 | Dominion Trust 2010 66.00% Ordinary |
---|---|
17 at £1 | Emma Jane Gifford 17.00% Ordinary |
17 at £1 | Philip David Gifford 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£752 |
Cash | £140 |
Current Liabilities | £1,971 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 11 July 2023 (overdue) |
30 September 2022 | Resolutions
|
---|---|
30 September 2022 | Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Suite 5, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 30 September 2022 (2 pages) |
30 September 2022 | Statement of affairs (8 pages) |
30 September 2022 | Appointment of a voluntary liquidator (3 pages) |
8 September 2022 | Compulsory strike-off action has been suspended (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
1 April 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
6 October 2021 | Termination of appointment of Allison Elizabeth Joyce as a director on 29 September 2021 (1 page) |
29 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
31 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
17 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Registered office address changed from 8 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 8 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 25 September 2017 (1 page) |
31 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Appointment of Miss Allison Elizabeth Joyce as a director on 1 December 2014 (2 pages) |
13 September 2016 | Appointment of Miss Allison Elizabeth Joyce as a director on 1 December 2014 (2 pages) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 March 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
8 March 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Registered office address changed from , 28 Church Road, Stanmore, HA7 4XR on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from , 28 Church Road, Stanmore, HA7 4XR on 18 October 2013 (1 page) |
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
9 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 June 2012 | Termination of appointment of Zalina Dewan as a director (1 page) |
27 June 2012 | Termination of appointment of Zalina Dewan as a director (1 page) |
27 June 2012 | Termination of appointment of Shaileshkumar Naik as a director (1 page) |
27 June 2012 | Termination of appointment of Shaileshkumar Naik as a director (1 page) |
9 December 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
9 December 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
19 December 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
19 December 2009 | Appointment of Zalina Dewan as a director (3 pages) |
19 December 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
19 December 2009 | Appointment of Zalina Dewan as a director (3 pages) |
9 December 2009 | Appointment of Philip David Gifford as a director (3 pages) |
9 December 2009 | Appointment of Philip David Gifford as a director (3 pages) |
9 December 2009 | Appointment of Philip David Gifford as a director (3 pages) |
9 December 2009 | Appointment of Shaileshkumar Naik as a director (3 pages) |
9 December 2009 | Appointment of Shaileshkumar Naik as a director (3 pages) |
9 December 2009 | Appointment of Philip David Gifford as a director (3 pages) |
16 October 2009 | Incorporation
|
16 October 2009 | Incorporation
|