Newcastle Upon Tyne
NE2 1LA
Director Name | Mrs Claire Elizabeth Armstrong |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Walker Davison House Suite 4 High Street Newburn Newcastle Upon Tyne NE15 8LN |
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 |
99 at £0.01 | Ronald Armstrong 99.00% Ordinary |
---|---|
1 at £0.01 | Claire Elizabeth Armstrong 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£943 |
Cash | £699 |
Current Liabilities | £4,926 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 October 2016 | Termination of appointment of Claire Elizabeth Armstrong as a director on 18 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Claire Elizabeth Armstrong as a director on 18 October 2016 (1 page) |
30 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 30 March 2016 (1 page) |
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
14 February 2014 | Registered office address changed from C/O Gw Accountants Limited 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from C/O Gw Accountants Limited 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 14 February 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Registered office address changed from Walker Davison House Suite 4 High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Walker Davison House Suite 4 High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Walker Davison House Suite 4 High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN on 4 April 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Company name changed invictus financial services LTD\certificate issued on 18/07/12
|
18 July 2012 | Company name changed invictus financial services LTD\certificate issued on 18/07/12
|
30 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Appointment of Mr Ronald Armstrong as a director (2 pages) |
30 April 2012 | Appointment of Mr Ronald Armstrong as a director (2 pages) |
30 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 November 2011 | Director's details changed for Mrs Claire Elizabeth Armstrong on 29 September 2011 (2 pages) |
15 November 2011 | Director's details changed for Mrs Claire Elizabeth Armstrong on 29 September 2011 (2 pages) |
29 September 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Registered office address changed from 1St Floor 206 Durham Road Gateshead Tyne & Wear NE8 4JR England on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from 1St Floor 206 Durham Road Gateshead Tyne & Wear NE8 4JR England on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from 1St Floor 206 Durham Road Gateshead Tyne & Wear NE8 4JR England on 8 September 2011 (2 pages) |
7 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2010 | Incorporation
|
18 March 2010 | Incorporation
|