Newcastle Upon Tyne
NE1 3NG
Director Name | Mr Michael Proud |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Blaydon Trade Park Toll Bridge Road Blaydon On Tyne NE21 5TR |
Registered Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Amer Mirza 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,433 |
Cash | £2,358 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2015 | Compulsory strike-off action has been suspended (1 page) |
13 November 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2015 | Compulsory strike-off action has been suspended (1 page) |
11 March 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | Compulsory strike-off action has been suspended (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) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG United Kingdom on 16 January 2013 (1 page) |
16 January 2013 | Annual return made up to 12 August 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG United Kingdom on 16 January 2013 (1 page) |
16 January 2013 | Annual return made up to 12 August 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
15 January 2013 | Registered office address changed from West 15 Whickham View Newcastle upon Tyne Tyne & Wear NE15 6UN United Kingdom on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from West 15 Whickham View Newcastle upon Tyne Tyne & Wear NE15 6UN United Kingdom on 15 January 2013 (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 September 2011 | Registered office address changed from 12 School Lane Heaton Chapel Stockport Cheshire SK4 5DG United Kingdom on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from 12 School Lane Heaton Chapel Stockport Cheshire SK4 5DG United Kingdom on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from West 15 Whickham View Newcastle upon Tyne Tyne & Wear NE15 6UN United Kingdom on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from West 15 Whickham View Newcastle upon Tyne Tyne & Wear NE15 6UN United Kingdom on 16 September 2011 (1 page) |
16 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Registered office address changed from Unit 5 Blaydon Trade Park Toll Bridge Road Blaydon on Tyne NE21 5TR United Kingdom on 18 April 2011 (1 page) |
18 April 2011 | Termination of appointment of Michael Proud as a director (1 page) |
18 April 2011 | Registered office address changed from Unit 5 Blaydon Trade Park Toll Bridge Road Blaydon on Tyne NE21 5TR United Kingdom on 18 April 2011 (1 page) |
18 April 2011 | Appointment of Mr Amer Mirza as a director (2 pages) |
18 April 2011 | Termination of appointment of Michael Proud as a director (1 page) |
18 April 2011 | Appointment of Mr Amer Mirza as a director (2 pages) |
12 August 2010 | Incorporation (16 pages) |
12 August 2010 | Incorporation (16 pages) |