New Hartley
Whitley Bay
Tyne And Wear
NE25 0SR
Director Name | Ian James Wride |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Tiberius Close Wallsend Newcastle Tyne And Wear NE28 6RH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 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 |
Website | xenophya.com |
---|---|
Email address | [email protected] |
Telephone | 01670 735588 |
Telephone region | Morpeth |
Registered Address | 40b Colbourne Crescent Nelson Park Industrial Estate Cramlington Northumberland NE23 1WB |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
1 at £1 | Ian Wride 50.00% Ordinary |
---|---|
1 at £1 | Mark Wells 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,108 |
Cash | £29,758 |
Current Liabilities | £15,296 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
21 October 2016 | Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham NE46 3PU (1 page) |
21 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
21 October 2016 | Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham NE46 3PU (1 page) |
21 October 2016 | Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham NE46 3PU (1 page) |
21 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
21 October 2016 | Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham NE46 3PU (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
4 October 2013 | Register(s) moved to registered office address (1 page) |
4 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Register(s) moved to registered office address (1 page) |
30 August 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
30 August 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
18 June 2012 | Previous accounting period extended from 30 September 2011 to 28 February 2012 (3 pages) |
18 June 2012 | Previous accounting period extended from 30 September 2011 to 28 February 2012 (3 pages) |
27 September 2011 | Register inspection address has been changed (1 page) |
27 September 2011 | Register inspection address has been changed (1 page) |
27 September 2011 | Register(s) moved to registered inspection location (1 page) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Register(s) moved to registered inspection location (1 page) |
7 October 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
6 October 2010 | Appointment of Mark Wells as a director (3 pages) |
6 October 2010 | Appointment of Ian James Wride as a director (3 pages) |
6 October 2010 | Appointment of Ian James Wride as a director (3 pages) |
6 October 2010 | Appointment of Mark Wells as a director (3 pages) |
28 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 September 2010 | Incorporation
|
23 September 2010 | Incorporation
|
23 September 2010 | Incorporation
|