Team Valley Trading Estate
Gateshead
NE11 0RU
Registered Address | C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £959 |
Current Liabilities | £52,133 |
Latest Accounts | 31 October 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 October 2017 | Liquidators' statement of receipts and payments to 23 September 2017 (9 pages) |
---|---|
9 November 2016 | Liquidators' statement of receipts and payments to 23 September 2016 (7 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 23 September 2015 (8 pages) |
16 October 2015 | Liquidators statement of receipts and payments to 23 September 2015 (8 pages) |
20 October 2014 | Registered office address changed from C/O C/O Advantage Accounts Limited Coventry University Technology Park Puma Way Coventry CV1 2TT to C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead NE11 0RU on 20 October 2014 (2 pages) |
7 October 2014 | Statement of affairs with form 4.19 (5 pages) |
7 October 2014 | Appointment of a voluntary liquidator (1 page) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
11 February 2013 | Registered office address changed from C/O Advantage Accounts 3 the Quadrant Warwick Road Coventry CV1 2DY United Kingdom on 11 February 2013 (1 page) |
25 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 February 2012 | Registered office address changed from C/O Advantage Accounts 3 the Quadrant Coventry West Midlands CV1 2DY United Kingdom on 13 February 2012 (1 page) |
13 February 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
13 February 2012 | Director's details changed for John Maduka on 22 March 2011 (2 pages) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2011 | Registered office address changed from 8 & 9 Innovation Village Cheetah Road Coventry CV1 2TL England on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 8 & 9 Innovation Village Cheetah Road Coventry CV1 2TL England on 7 April 2011 (1 page) |
11 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
22 October 2009 | Incorporation
|