Newcastle Upon Tyne
NE1 1LE
Director Name | Mrs Siu Shek |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 26 Dunelm Sunderland SR2 7QT |
Registered Address | Floor C, Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £3,959 |
Cash | £3,565 |
Current Liabilities | £19,426 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
29 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
19 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
31 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
12 May 2014 | Registered office address changed from C/O H.E.L. Reed & Co. 52 Dean Street Newcastle upon Tyne NE1 1PG England on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from C/O H.E.L. Reed & Co. 52 Dean Street Newcastle upon Tyne NE1 1PG England on 12 May 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Registered office address changed from 26 Dunelm Sunderland SR2 7QT England on 15 June 2012 (1 page) |
15 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 June 2012 | Registered office address changed from 26 Dunelm Sunderland SR2 7QT England on 15 June 2012 (1 page) |
15 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
15 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
15 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Appointment of Mrs Siu Shek as a director (2 pages) |
21 January 2011 | Termination of appointment of Siu Shek as a director (1 page) |
21 January 2011 | Termination of appointment of Siu Shek as a director (1 page) |
21 January 2011 | Appointment of Mrs Siu Shek as a director (2 pages) |
6 May 2010 | Incorporation
|
6 May 2010 | Incorporation
|