Newcastle Upon Tyne
Tyne And Wear
NE1 1UE
Director Name | Mr Gabor Szucs |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Powdene House Pudding Chare Street Newcastle Upon Tyne Tyne And Wear NE1 1UE |
Director Name | Mark Hamill |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Uk England |
Correspondence Address | Flat 5, Shiners Building 123 Jesmond Road Newcastle Upon Tyne Tyne And Wear NE2 1JY |
Registered Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Gabor Szucs 50.00% Ordinary |
---|---|
50 at £1 | Gyula Prader 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43 |
Cash | £332 |
Current Liabilities | £8,435 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2015 | Application to strike the company off the register (3 pages) |
29 March 2015 | Application to strike the company off the register (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
1 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 December 2012 | Registered office address changed from 6 Powdene House Pudding Chare Newcastle upon Tyne Tyne and Ware NE1 1UE England on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 6 Powdene House Pudding Chare Newcastle upon Tyne Tyne and Ware NE1 1UE England on 10 December 2012 (1 page) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page) |
2 September 2011 | Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page) |
1 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
1 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
27 April 2011 | Registered office address changed from 1 Powdene House Pudding Chare Street Newcastle upon Tyne Tyne and Wear NE1 1UE on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 1 Powdene House Pudding Chare Street Newcastle upon Tyne Tyne and Wear NE1 1UE on 27 April 2011 (1 page) |
14 February 2011 | Company name changed student festivals LTD\certificate issued on 14/02/11
|
14 February 2011 | Company name changed student festivals LTD\certificate issued on 14/02/11
|
9 February 2011 | Change of name notice (1 page) |
9 February 2011 | Change of name notice (1 page) |
6 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Company name changed fresher festivals LTD\certificate issued on 06/10/10
|
6 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Company name changed fresher festivals LTD\certificate issued on 06/10/10
|
10 September 2010 | Termination of appointment of Mark Hamill as a director (1 page) |
10 September 2010 | Termination of appointment of Mark Hamill as a director (1 page) |
30 June 2010 | Incorporation
|
30 June 2010 | Incorporation
|