Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3LS
Director Name | Mr Gavin Paul Thomas |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 North Road Wallsend Tyne & Wear NE28 8RH |
Website | telint.eu |
---|---|
Email address | [email protected] |
Telephone | 0x6de38f2f5 |
Telephone region | Unknown |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Efthymia Makri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,839 |
Cash | £144,309 |
Current Liabilities | £120,711 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
3 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2021 | Application to strike the company off the register (1 page) |
23 February 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
27 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
28 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
21 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2017 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2016 | Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS on 21 August 2016 (1 page) |
21 August 2016 | Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS on 21 August 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 April 2015 | Director's details changed for Ms Efthymia Makri on 31 May 2012 (2 pages) |
27 April 2015 | Director's details changed for Ms Efthymia Makri on 31 May 2012 (2 pages) |
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
8 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 May 2014 | Termination of appointment of Gavin Thomas as a director (1 page) |
2 May 2014 | Termination of appointment of Gavin Thomas as a director (1 page) |
8 November 2013 | Director's details changed for Ms Efthymia Makri on 9 November 2012 (2 pages) |
8 November 2013 | Director's details changed for Ms Efthymia Makri on 9 November 2012 (2 pages) |
8 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Director's details changed for Ms Efthymia Makri on 9 November 2012 (2 pages) |
13 September 2013 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 13 September 2013 (1 page) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 9 November 2012 (2 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
23 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
2 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Appointment of Mr Gavin Thomas as a director (2 pages) |
15 December 2009 | Appointment of Mr Gavin Thomas as a director (2 pages) |
30 November 2009 | Director's details changed for Ms Efthymia Makri on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Ms Efthymia Makri on 30 November 2009 (2 pages) |
20 October 2009 | Incorporation
|
20 October 2009 | Incorporation
|