Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
Director Name | Mr Adam Thompson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arch 1 Queens Lane Newcastle Upon Tyne Tyne And Wear NE1 1RN |
Director Name | Steven Phillipson Bell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27 Grainger Street Newcastle Upon Tyne Tyne And Wear NE1 5JE |
Registered Address | Generator Studios Trafalgar Street Newcastle Upon Tyne Tyne And Wear NE1 2LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2012 | Annual return made up to 3 August 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
12 November 2012 | Annual return made up to 3 August 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
12 November 2012 | Annual return made up to 3 August 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 August 2012 | Registered office address changed from Arch 1 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from Arch 1 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from Arch 1 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 8 August 2012 (2 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2011 | Director's details changed for Mr Stuart Phillipson Bell on 1 May 2011 (3 pages) |
16 September 2011 | Director's details changed for Mr Adam Thompson on 1 May 2011 (3 pages) |
16 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (14 pages) |
16 September 2011 | Registered office address changed from 5Th Floor Maybrook House 27 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE United Kingdom on 16 September 2011 (2 pages) |
16 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (14 pages) |
16 September 2011 | Director's details changed for Mr Adam Thompson on 1 May 2011 (3 pages) |
16 September 2011 | Director's details changed for Mr Stuart Phillipson Bell on 1 May 2011 (3 pages) |
16 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (14 pages) |
16 September 2011 | Registered office address changed from 5th Floor Maybrook House 27 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE United Kingdom on 16 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Adam Thompson on 1 May 2011 (3 pages) |
16 September 2011 | Director's details changed for Mr Stuart Phillipson Bell on 1 May 2011 (3 pages) |
27 August 2010 | Termination of appointment of Steven Phillipson Bell as a director (1 page) |
27 August 2010 | Termination of appointment of Steven Phillipson Bell as a director (1 page) |
3 August 2010 | Incorporation (36 pages) |
3 August 2010 | Incorporation (36 pages) |