Fenham
Newcastle Upon Tyne
Tyne & Wear
NE5 2QA
Director Name | Oliver Wood |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kendal Crescent Gateshead Tyne & Wear NE9 6YD |
Registered Address | Suite 20 Adamson House Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
188 at £1 | James Thomas Rutherford 94.00% Ordinary |
---|---|
12 at £1 | Difference Engine 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,244 |
Cash | £919 |
Current Liabilities | £3,163 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | Application to strike the company off the register (3 pages) |
25 November 2014 | Application to strike the company off the register (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 January 2014 | Registered office address changed from Suite 4 Wingrove Business Centre Wingrove House Ponteland Road Cowgate Newcastle upon Tyne Tyne and Wear NE5 3DE on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from Suite 4 Wingrove Business Centre Wingrove House Ponteland Road Cowgate Newcastle upon Tyne Tyne and Wear NE5 3DE on 31 January 2014 (1 page) |
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Registered office address changed from 91 Kendal Crescent Gateshead Tyne and Wear NE9 6YD United Kingdom on 24 December 2012 (1 page) |
24 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Registered office address changed from 91 Kendal Crescent Gateshead Tyne and Wear NE9 6YD United Kingdom on 24 December 2012 (1 page) |
24 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Termination of appointment of Oliver Wood as a director on 10 August 2012 (1 page) |
11 September 2012 | Termination of appointment of Oliver Wood as a director on 10 August 2012 (1 page) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
24 February 2011 | Appointment of Mr James Thomas Rutherford as a director (2 pages) |
24 February 2011 | Appointment of Mr James Thomas Rutherford as a director (2 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
5 January 2011 | Registered office address changed from 9 Kendal Crescent Gateshead Tyne & Wear NE9 6YD United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 9 Kendal Crescent Gateshead Tyne & Wear NE9 6YD United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 9 Kendal Crescent Gateshead Tyne & Wear NE9 6YD United Kingdom on 5 January 2011 (1 page) |
8 December 2010 | Incorporation (48 pages) |
8 December 2010 | Incorporation (48 pages) |