Kingsway South Tvte
Gateshead
Tyne And Wear
NE11 0HW
Director Name | Mr Adam Jackson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kingsway House Kingsway South Tvte Gateshead Tyne And Wear NE11 0HW |
Director Name | Mr Kenneth Jewels |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(4 years after company formation) |
Appointment Duration | 9 months (resigned 31 December 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kingsway House Kingsway South Tvte Gateshead Tyne And Wear NE11 0HW |
Telephone | 0191 2154567 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 26 Kingsway House Kingsway South Tvte Gateshead Tyne And Wear NE11 0HW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
1 at £1 | Kenneth Jewels 50.00% Ordinary A |
---|---|
1 at £1 | Winfred Elizabeth Jewels 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£6,012 |
Cash | £5,379 |
Current Liabilities | £28,938 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2015 | Application to strike the company off the register (3 pages) |
20 August 2015 | Application to strike the company off the register (3 pages) |
20 January 2015 | Termination of appointment of Kenneth Jewels as a director on 31 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Kenneth Jewels as a director on 31 December 2014 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 June 2014 | Termination of appointment of Adam Jackson as a director (1 page) |
16 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Termination of appointment of Adam Jackson as a director (1 page) |
16 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
2 April 2014 | Appointment of Mr Kenneth Jewels as a director (2 pages) |
2 April 2014 | Appointment of Mr Kenneth Jewels as a director (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 June 2013 | Director's details changed for Mr Adam Jackson on 17 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Director's details changed for Mrs Winfred Elizabeth Jewels on 17 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Adam Jackson on 17 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Director's details changed for Mrs Winfred Elizabeth Jewels on 17 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Registered office address changed from 83 Great North Road Gosforth Newcastle upon Tyne NE3 2DQ United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 83 Great North Road Gosforth Newcastle upon Tyne NE3 2DQ United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 83 Great North Road Gosforth Newcastle upon Tyne NE3 2DQ United Kingdom on 9 February 2012 (1 page) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Resolutions
|
23 May 2011 | Resolutions
|
23 May 2011 | Change of share class name or designation (2 pages) |
23 May 2011 | Change of share class name or designation (2 pages) |
29 March 2010 | Incorporation (18 pages) |
29 March 2010 | Incorporation (18 pages) |