Newcastle Upon Tyne
NE15 8NX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 1 Gateway House Gateway West Newcastle Upon Tyne NE15 8NX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
90 at £1 | Kirk Wilson 90.00% Ordinary |
---|---|
10 at £1 | Carl Wilson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,241 |
Cash | £4,062 |
Current Liabilities | £245,761 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 August |
7 December 2015 | Delivered on: 9 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 18 cornwell crescent bedlington. Outstanding |
---|---|
27 April 2015 | Delivered on: 8 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 October 2013 | Delivered on: 10 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at unit 18, brenkley way, blezard business park, brenkley colliery and parking spaces NE13 6DS. Title no: TY264030. Outstanding |
15 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 30 August 2018 (2 pages) |
21 August 2018 | Amended micro company accounts made up to 30 August 2017 (2 pages) |
14 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 30 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 May 2017 | Satisfaction of charge 073378800003 in full (4 pages) |
25 May 2017 | Satisfaction of charge 073378800003 in full (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
9 August 2016 | Registered office address changed from Floor 1 18 Brenkley Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to Suite 1 Gateway House Gateway West Newcastle upon Tyne NE15 8NX on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Floor 1 18 Brenkley Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to Suite 1 Gateway House Gateway West Newcastle upon Tyne NE15 8NX on 9 August 2016 (1 page) |
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
9 December 2015 | Registration of charge 073378800003, created on 7 December 2015 (12 pages) |
9 December 2015 | Registration of charge 073378800003, created on 7 December 2015 (12 pages) |
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 May 2015 | Registration of charge 073378800002, created on 27 April 2015 (18 pages) |
8 May 2015 | Registration of charge 073378800002, created on 27 April 2015 (18 pages) |
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
22 November 2013 | Registered office address changed from Suite 1 Gateway House Newburn Riverside Newcastle upon Tyne Tyne & Wear NE15 8NX England on 22 November 2013 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 November 2013 | Registered office address changed from Floor 1 18 Brenkley Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from Suite 1 Gateway House Newburn Riverside Newcastle upon Tyne Tyne & Wear NE15 8NX England on 22 November 2013 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 November 2013 | Registered office address changed from Floor 1 18 Brenkley Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England on 22 November 2013 (1 page) |
10 October 2013 | Registration of charge 073378800001 (9 pages) |
10 October 2013 | Registration of charge 073378800001 (9 pages) |
18 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Registered office address changed from Suite 5 Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Registered office address changed from Suite 5 Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
29 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 December 2012 | Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG United Kingdom on 7 December 2012 (1 page) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 9 August 2010
|
16 August 2011 | Statement of capital following an allotment of shares on 9 August 2010
|
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 9 August 2010
|
25 August 2010 | Appointment of Kirk Anthony Wilson as a director (3 pages) |
25 August 2010 | Appointment of Kirk Anthony Wilson as a director (3 pages) |
6 August 2010 | Incorporation (20 pages) |
6 August 2010 | Incorporation (20 pages) |
6 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
6 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |