Newcastle Upon Tyne
NE1 1PG
Secretary Name | Mr Franklin Steinberg |
---|---|
Status | Closed |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mr David Rosenberg |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2011(1 year after company formation) |
Appointment Duration | 5 years, 3 months (closed 22 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mr Elliot Simon Rosenberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2013(3 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 October 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mr David Goldenberg |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 3 Adamson Road London NW3 3HX |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£31,413 |
Current Liabilities | £452,318 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2016 | Final Gazette dissolved following liquidation (1 page) |
22 July 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
22 July 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
2 February 2016 | Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2 February 2016 (2 pages) |
2 February 2016 | Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2 February 2016 (2 pages) |
28 January 2016 | Appointment of a voluntary liquidator (1 page) |
28 January 2016 | Resolutions
|
28 January 2016 | Resolutions
|
28 January 2016 | Appointment of a voluntary liquidator (1 page) |
28 January 2016 | Declaration of solvency (3 pages) |
28 January 2016 | Declaration of solvency (3 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
29 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
16 July 2014 | Director's details changed for Mr David Rosenberg on 1 July 2014 (2 pages) |
16 July 2014 | Secretary's details changed for Mr Franklin Steinberg on 1 July 2014 (1 page) |
16 July 2014 | Director's details changed for Mr Franklin Simeon Steinberg on 1 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr David Rosenberg on 1 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Franklin Simeon Steinberg on 1 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr David Rosenberg on 1 July 2014 (2 pages) |
16 July 2014 | Secretary's details changed for Mr Franklin Steinberg on 1 July 2014 (1 page) |
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Mr Franklin Simeon Steinberg on 1 July 2014 (2 pages) |
16 July 2014 | Secretary's details changed for Mr Franklin Steinberg on 1 July 2014 (1 page) |
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 March 2014 | Appointment of Mr Elliot Simon Rosenberg as a director (2 pages) |
5 March 2014 | Appointment of Mr Elliot Simon Rosenberg as a director (2 pages) |
9 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 December 2012 | Registered office address changed from 1 - 6 Clay Street London W1U 6DA England on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 1 - 6 Clay Street London W1U 6DA England on 10 December 2012 (1 page) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Appointment of Mr David Rosenberg as a director (2 pages) |
11 July 2012 | Appointment of Mr David Rosenberg as a director (2 pages) |
9 July 2012 | Termination of appointment of David Goldenberg as a director (1 page) |
9 July 2012 | Termination of appointment of David Goldenberg as a director (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Registered office address changed from 54 Mill Lane London NW6 1NJ United Kingdom on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from 54 Mill Lane London NW6 1NJ United Kingdom on 15 July 2011 (1 page) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 July 2010 | Registered office address changed from 54 Mill Lane Windmill Lane Bushey Heath London NW6 1NJ United Kingdom on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 54 Mill Lane Windmill Lane Bushey Heath London NW6 1NJ United Kingdom on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 54 Mill Lane Windmill Lane Bushey Heath London NW6 1NJ United Kingdom on 2 July 2010 (1 page) |
1 July 2010 | Incorporation
|
1 July 2010 | Incorporation
|
1 July 2010 | Incorporation
|