South Gosforth
Newcastle Upon Tyne
NE3 1YL
Director Name | Ashleigh Christina Davidson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years (closed 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Windsor Terrace South Gosforth Newcastle Upon Tyne NE3 1YL |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Adam Davidson 75.00% Ordinary |
---|---|
25 at £1 | Ashleigh Christina Davidson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £116 |
Current Liabilities | £16 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2014 | Application to strike the company off the register (3 pages) |
2 November 2014 | Application to strike the company off the register (3 pages) |
7 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Director's details changed for Mr Adam Davidson on 26 January 2012 (2 pages) |
13 February 2012 | Director's details changed for Ashleigh Christina Davidson on 26 January 2012 (2 pages) |
13 February 2012 | Director's details changed for Ashleigh Christina Davidson on 26 January 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Adam Davidson on 26 January 2012 (2 pages) |
8 April 2011 | Appointment of Ashleigh Christina Davidson as a director (2 pages) |
8 April 2011 | Appointment of Ashleigh Christina Davidson as a director (2 pages) |
23 March 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
23 March 2011 | Director's details changed for Mr Adam Davidson on 11 February 2011 (2 pages) |
23 March 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
23 March 2011 | Director's details changed for Mr Adam Davidson on 11 February 2011 (2 pages) |
26 January 2011 | Incorporation (18 pages) |
26 January 2011 | Incorporation (18 pages) |