Newcastle Upon Tyne
NE2 1LA
Director Name | Miss Jessica Rachel Stephenson |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Lettings Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne NE2 1LA |
Website | stephensongray.co.uk |
---|
Registered Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Brian Stephenson 5.00% Ordinary |
---|---|
475 at £1 | Alison Gray 47.50% Ordinary |
475 at £1 | Jessica Rachel Stephenson 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,209 |
Cash | £427 |
Current Liabilities | £19,597 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2017 | Compulsory strike-off action has been suspended (1 page) |
25 March 2017 | Compulsory strike-off action has been suspended (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2016 | Director's details changed for Miss Alison Gray on 28 March 2016 (2 pages) |
12 September 2016 | Termination of appointment of Jessica Rachel Stephenson as a director on 26 September 2013 (1 page) |
12 September 2016 | Termination of appointment of Jessica Rachel Stephenson as a director on 26 September 2013 (1 page) |
12 September 2016 | Director's details changed for Miss Alison Gray on 28 March 2016 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
29 March 2016 | Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
19 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2014 | Registered office address changed from 6F Tenerife Buildings Station Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1QD on 18 March 2014 (1 page) |
18 March 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Registered office address changed from 6F Tenerife Buildings Station Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1QD on 18 March 2014 (1 page) |
18 March 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Appointment of Miss Alison Gray as a director (2 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
9 August 2011 | Appointment of Miss Alison Gray as a director (2 pages) |
9 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
9 July 2010 | Registered office address changed from 89 Salters Road Gosforth Newcastle upon Tyne NE3 1DU United Kingdom on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 89 Salters Road Gosforth Newcastle upon Tyne NE3 1DU United Kingdom on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 89 Salters Road Gosforth Newcastle upon Tyne NE3 1DU United Kingdom on 9 July 2010 (1 page) |
8 July 2010 | Director's details changed for Miss Jessica Rachel Stephenson on 1 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Miss Jessica Rachel Stephenson on 1 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Miss Jessica Rachel Stephenson on 1 April 2010 (2 pages) |
12 November 2009 | Statement of capital following an allotment of shares on 12 November 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 12 November 2009
|
6 November 2009 | Incorporation (23 pages) |
6 November 2009 | Incorporation (23 pages) |