Newcastle Upon Tyne
Tyne & Wear
NE4 9PQ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr David Heslop |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(8 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 22 July 2011) |
Role | Company Director |
Country of Residence | Unted Kingdom |
Correspondence Address | Abbey Road Business Park Abbey Road Durham DH1 5JZ |
Director Name | Mr Damien Louis Potts |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 October 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Road Business Park Abbey Road Durham DH1 5JZ |
Director Name | Mr David Heslop |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(1 year after company formation) |
Appointment Duration | 4 months (resigned 06 February 2012) |
Role | Manager |
Country of Residence | Unted Kingdom |
Correspondence Address | Abbey Road Business Park Abbey Road Durham DH1 5JZ |
Registered Address | The Beacon Westgate Road Newcastle Upon Tyne Tyne & Wear NE4 9PQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £53,240 |
Cash | £6,983 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 December 2015 | Dissolution deferment (1 page) |
---|---|
21 December 2015 | Completion of winding up (1 page) |
21 December 2015 | Completion of winding up (1 page) |
21 December 2015 | Dissolution deferment (1 page) |
1 May 2014 | Order of court to wind up (3 pages) |
1 May 2014 | Order of court - restore and wind up (2 pages) |
1 May 2014 | Order of court to wind up (3 pages) |
1 May 2014 | Order of court - restore and wind up (2 pages) |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2013-01-30
|
30 January 2013 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2013-01-30
|
30 January 2013 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2013-01-30
|
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2012 | Registered office address changed from Unit 4C Whitehouse Industrial Estate Whitehouse Road Newcastle upon Tyne Tyne & Wear NE15 6EP England on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Unit 4C Whitehouse Industrial Estate Whitehouse Road Newcastle upon Tyne Tyne & Wear NE15 6EP England on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Unit 4C Whitehouse Industrial Estate Whitehouse Road Newcastle upon Tyne Tyne & Wear NE15 6EP England on 6 June 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 February 2012 | Registered office address changed from Abbey Road Business Park Abbey Road Durham DH1 5JZ United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Abbey Road Business Park Abbey Road Durham DH1 5JZ United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Abbey Road Business Park Abbey Road Durham DH1 5JZ United Kingdom on 9 February 2012 (1 page) |
8 February 2012 | Termination of appointment of David Heslop as a director (1 page) |
8 February 2012 | Termination of appointment of David Heslop as a director (1 page) |
10 January 2012 | Appointment of Mr Daniyal Majid as a director (2 pages) |
10 January 2012 | Appointment of Mr Daniyal Majid as a director (2 pages) |
28 October 2011 | Termination of appointment of Damien Potts as a director (1 page) |
28 October 2011 | Appointment of Mr David Heslop as a director (2 pages) |
28 October 2011 | Appointment of Mr David Heslop as a director (2 pages) |
28 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Termination of appointment of Damien Potts as a director (1 page) |
28 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Termination of appointment of Damien Potts as a director (1 page) |
3 October 2011 | Appointment of Mr David Heslop as a director (2 pages) |
3 October 2011 | Appointment of Mr David Heslop as a director (2 pages) |
3 October 2011 | Termination of appointment of Damien Potts as a director (1 page) |
22 July 2011 | Appointment of Mr Damien Louis Potts as a director (2 pages) |
22 July 2011 | Termination of appointment of David Heslop as a director (1 page) |
22 July 2011 | Appointment of Mr Damien Louis Potts as a director (2 pages) |
22 July 2011 | Termination of appointment of David Heslop as a director (1 page) |
29 June 2011 | Registered office address changed from 18 Edward Street Durham Co Durham DH1 1PU on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from 18 Edward Street Durham Co Durham DH1 1PU on 29 June 2011 (1 page) |
24 May 2011 | Appointment of Mr David Heslop as a director (2 pages) |
24 May 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
24 May 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
24 May 2011 | Appointment of Mr David Heslop as a director (2 pages) |
19 May 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 May 2011 (2 pages) |
19 May 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 May 2011 (2 pages) |
8 September 2010 | Incorporation
|
8 September 2010 | Incorporation
|
8 September 2010 | Incorporation
|