Whitley Bay
Tyne And Wear
NE26 3RE
Secretary Name | Pamela Cetoloni |
---|---|
Status | Closed |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 181-183 Park View Whitley Bay Tyne And Wear NE26 3RE |
Registered Address | Yarm House Roseworth Crescent Newcastle Upon Tyne Tyne And Wear NE3 1NR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
50 at £1 | Franco Cetoloni 50.00% Ordinary |
---|---|
50 at £1 | Pamela Cetoloni 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,552 |
Cash | £1,305 |
Current Liabilities | £23,857 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 July 2011 | Delivered on: 28 July 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | Satisfaction of charge 1 in full (4 pages) |
29 May 2020 | Voluntary strike-off action has been suspended (1 page) |
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2020 | Application to strike the company off the register (3 pages) |
10 December 2019 | Director's details changed for Franco Cetoloni on 3 September 2019 (3 pages) |
6 December 2019 | Restoration by order of the court (3 pages) |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2015 | Application to strike the company off the register (3 pages) |
2 September 2015 | Application to strike the company off the register (3 pages) |
4 August 2015 | Registered office address changed from 181-183 Park View Whitley Bay Tyne and Wear NE26 3RE United Kingdom to Yarm House Roseworth Crescent Newcastle upon Tyne Tyne and Wear NE3 1NR on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from 181-183 Park View Whitley Bay Tyne and Wear NE26 3RE United Kingdom to Yarm House Roseworth Crescent Newcastle upon Tyne Tyne and Wear NE3 1NR on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from 181-183 Park View Whitley Bay Tyne and Wear NE26 3RE United Kingdom to Yarm House Roseworth Crescent Newcastle upon Tyne Tyne and Wear NE3 1NR on 4 August 2015 (2 pages) |
6 June 2015 | Annual return made up to 13 April 2015 no member list Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 13 April 2015 no member list Statement of capital on 2015-06-06
|
14 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
1 July 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
12 December 2013 | Annual return made up to 13 April 2013 (14 pages) |
12 December 2013 | Annual return made up to 13 April 2013 (14 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 April 2012 | Annual return made up to 13 April 2012 (14 pages) |
25 April 2012 | Annual return made up to 13 April 2012 (14 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 July 2011 | Previous accounting period extended from 30 April 2011 to 31 May 2011 (3 pages) |
29 July 2011 | Previous accounting period extended from 30 April 2011 to 31 May 2011 (3 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (13 pages) |
10 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (13 pages) |
13 April 2010 | Incorporation (35 pages) |
13 April 2010 | Incorporation (35 pages) |