Newcastle Upon Tyne
NE12 8EG
Director Name | Dr Georg Lietz |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | German |
Status | Closed |
Appointed | 21 October 2010(3 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 06 October 2020) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr Charles Spedding |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£85,023 |
Cash | £39,548 |
Current Liabilities | £131,895 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2020 | Application to strike the company off the register (1 page) |
23 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
25 June 2018 | Termination of appointment of Charles Spedding as a director on 20 June 2018 (1 page) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
28 July 2017 | Director's details changed for Mr Charles Charles Spedding on 21 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Charles Charles Spedding on 21 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
5 July 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
5 July 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 October 2014 | Appointment of Mr Charles Spedding as a director on 20 June 2014 (2 pages) |
7 October 2014 | Appointment of Mr Charles Spedding as a director on 20 June 2014 (2 pages) |
12 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
22 April 2014 | Statement of capital following an allotment of shares on 26 June 2013
|
22 April 2014 | Statement of capital following an allotment of shares on 26 June 2013
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 January 2014 | Company name changed powerhouse biologics LIMITED\certificate issued on 30/01/14
|
30 January 2014 | Company name changed powerhouse biologics LIMITED\certificate issued on 30/01/14
|
30 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
5 October 2011 | Registered office address changed from William Leech Building Medical School University of Newcastle upon Tyne Newcastle upon Tyne NE2 4HH England on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from William Leech Building Medical School University of Newcastle upon Tyne Newcastle upon Tyne NE2 4HH England on 5 October 2011 (1 page) |
5 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Registered office address changed from William Leech Building Medical School University of Newcastle upon Tyne Newcastle upon Tyne NE2 4HH England on 5 October 2011 (1 page) |
5 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (2 pages) |
11 August 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (2 pages) |
8 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
8 July 2011 | Resolutions
|
8 July 2011 | Change of share class name or designation (2 pages) |
8 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
8 July 2011 | Change of share class name or designation (2 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
9 December 2010 | Memorandum and Articles of Association (22 pages) |
9 December 2010 | Memorandum and Articles of Association (22 pages) |
3 December 2010 | Change of name notice (2 pages) |
3 December 2010 | Change of name notice (2 pages) |
3 December 2010 | Company name changed power house biologics LIMITED\certificate issued on 03/12/10
|
3 December 2010 | Company name changed power house biologics LIMITED\certificate issued on 03/12/10
|
27 October 2010 | Memorandum and Articles of Association (22 pages) |
27 October 2010 | Memorandum and Articles of Association (22 pages) |
22 October 2010 | Company name changed sandco 1169 LIMITED\certificate issued on 22/10/10
|
22 October 2010 | Company name changed sandco 1169 LIMITED\certificate issued on 22/10/10
|
21 October 2010 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
21 October 2010 | Appointment of Dr Georg Lietz as a director (2 pages) |
21 October 2010 | Termination of appointment of Colin Hewitt as a director (1 page) |
21 October 2010 | Appointment of Prof Mark Anthony Birch-Machin as a director (2 pages) |
21 October 2010 | Appointment of Prof Mark Anthony Birch-Machin as a director (2 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
21 October 2010 | Termination of appointment of Colin Hewitt as a director (1 page) |
21 October 2010 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
21 October 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
21 October 2010 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 21 October 2010 (1 page) |
21 October 2010 | Appointment of Dr Georg Lietz as a director (2 pages) |
21 October 2010 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
21 October 2010 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
21 October 2010 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 21 October 2010 (1 page) |
21 July 2010 | Incorporation (38 pages) |
21 July 2010 | Incorporation (38 pages) |