Newcastle Upon Tyne
NE6 5SB
Director Name | Mr Anthony Boyd |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 299 Chillingham Road Newcastle Upon Tyne NE6 5SB |
Secretary Name | Mr Anthony Boyd |
---|---|
Status | Closed |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 299 Chillingham Road Newcastle Upon Tyne NE6 5SB |
Director Name | Mr Andreas Baskoutas |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Brett Gardens Leeds LS11 6TS |
Registered Address | 299 Chillingham Road Newcastle Upon Tyne NE6 5SB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Heaton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
8 at £1 | Anthony Boyd 50.00% Ordinary |
---|---|
8 at £1 | John Bradley Hutchinson 50.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2015 | Application to strike the company off the register (3 pages) |
24 June 2015 | Director's details changed for Mr Anthony Boyd on 1 January 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr John Bradley Hutchinson on 1 January 2015 (2 pages) |
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Mr Anthony Boyd on 1 January 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr John Bradley Hutchinson on 1 January 2015 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Registered office address changed from 33 the Crescent Wallsend Tyne and Wear NE28 7RE England on 21 November 2011 (1 page) |
22 August 2011 | Termination of appointment of Andreas Baskoutas as a director (1 page) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 August 2011 | Resolutions
|
11 August 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
17 February 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
28 September 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
1 June 2010 | Incorporation
|
1 June 2010 | Incorporation
|