Newcastle Upon Tyne
NE3 4JL
Registered Address | 118 Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Mark Anthony Nixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,240 |
Cash | £143,439 |
Current Liabilities | £199 |
Latest Accounts | 19 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 19 November |
25 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 December 2015 | Final Gazette dissolved following liquidation (1 page) |
25 December 2015 | Final Gazette dissolved following liquidation (1 page) |
30 September 2015 | Liquidators' statement of receipts and payments to 20 August 2015 (4 pages) |
30 September 2015 | Liquidators' statement of receipts and payments to 20 August 2015 (4 pages) |
30 September 2015 | Liquidators statement of receipts and payments to 20 August 2015 (4 pages) |
25 September 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 September 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 January 2015 | Registered office address changed from 40 Montagu Court Newcastle upon Tyne NE3 4JL to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from 40 Montagu Court Newcastle upon Tyne NE3 4JL to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 19 January 2015 (2 pages) |
19 December 2014 | Appointment of a voluntary liquidator (1 page) |
19 December 2014 | Appointment of a voluntary liquidator (1 page) |
19 December 2014 | Declaration of solvency (3 pages) |
19 December 2014 | Declaration of solvency (3 pages) |
19 December 2014 | Resolutions
|
5 December 2014 | Total exemption small company accounts made up to 19 November 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 19 November 2014 (3 pages) |
21 November 2014 | Previous accounting period shortened from 31 August 2015 to 19 November 2014 (1 page) |
21 November 2014 | Previous accounting period shortened from 31 August 2015 to 19 November 2014 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 July 2014 | Registered office address changed from 16 Manor Close Whalton Morpeth Northumberland NE61 3XF United Kingdom on 2 July 2014 (1 page) |
2 July 2014 | Director's details changed for Mr Mark Anthony Nixon on 23 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Mark Anthony Nixon on 23 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Registered office address changed from 16 Manor Close Whalton Morpeth Northumberland NE61 3XF United Kingdom on 2 July 2014 (1 page) |
2 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Registered office address changed from 16 Manor Close Whalton Morpeth Northumberland NE61 3XF United Kingdom on 2 July 2014 (1 page) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 October 2011 | Registered office address changed from Unit 1, Riverside Studios, Amethyst Road, Park Newcastle Business Newcastle upon Tyne NE4 7YL England on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from Unit 1, Riverside Studios, Amethyst Road, Park Newcastle Business Newcastle upon Tyne NE4 7YL England on 14 October 2011 (1 page) |
4 August 2011 | Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page) |
4 August 2011 | Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page) |
24 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
2 June 2010 | Incorporation
|
2 June 2010 | Incorporation
|