Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
Director Name | Mr Ruihi Joseph Wright |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 11 February 2010(same day as company formation) |
Role | Merchant |
Country of Residence | Australia |
Correspondence Address | Hoults Yard Walker Road Newcastle Upon Tyne Tyne And Wear NE6 2HL |
Secretary Name | Mr Ruihi Joseph Wright |
---|---|
Status | Closed |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Hoults Yard Walker Road Newcastle Upon Tyne Tyne And Wear NE6 2HL |
Director Name | Mr Christopher Peter Phillips |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 13 April 2010(2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 March 2013) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Hoults Yard Walker Road Newcastle Upon Tyne Tyne And Wear NE6 2HL |
Registered Address | Hoults Yard Walker Road Newcastle Upon Tyne Tyne And Wear NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2012 | Application to strike the company off the register (3 pages) |
23 November 2012 | Application to strike the company off the register (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
22 March 2012 | Director's details changed for Mr Scott Matthew Logan on 1 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Scott Matthew Logan on 1 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Scott Matthew Logan on 1 January 2012 (2 pages) |
22 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
11 June 2010 | Appointment of Mr Christopher Peter Phillips as a director (2 pages) |
11 June 2010 | Appointment of Mr Christopher Peter Phillips as a director (2 pages) |
11 February 2010 | Incorporation (23 pages) |
11 February 2010 | Incorporation (23 pages) |