Dean Street
Newcastle Upon Tyne
NE1 1PG
Director Name | Miss Eeva Alma Elina Haaramo |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 01 February 2014(3 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | www.gordonkelly.com |
---|---|
Telephone | 01651 921931 |
Telephone region | Oldmeldrum |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Gordon Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,373 |
Cash | £14,051 |
Current Liabilities | £43,175 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 July 2017 | Liquidators' statement of receipts and payments to 9 March 2017 (7 pages) |
---|---|
8 April 2016 | Declaration of solvency (3 pages) |
8 April 2016 | Appointment of a voluntary liquidator (1 page) |
8 April 2016 | Registered office address changed from Flat E 95 Philbeach Gardens London SW5 9ET to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 8 April 2016 (2 pages) |
8 April 2016 | Resolutions
|
31 January 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Appointment of Miss Eeva Alma Elina Haaramo as a director on 1 February 2014 (2 pages) |
2 February 2015 | Appointment of Miss Eeva Alma Elina Haaramo as a director on 1 February 2014 (2 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
26 May 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
26 May 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
26 April 2011 | Change of name notice (2 pages) |
26 April 2011 | Company name changed cossea copthall LIMITED\certificate issued on 26/04/11
|
20 April 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
20 April 2011 | Appointment of Mr Gordon Andrew Kelly as a director (2 pages) |
20 April 2011 | Registered office address changed from 112 Whitley Road Whitley Bay Whitley Bay Tyne and Wear NE26 2NE on 20 April 2011 (1 page) |
11 April 2011 | Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 11 April 2011 (1 page) |
11 April 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
1 February 2011 | Registered office address changed from 4 Heddon Court Cockfosters Herts EN4 0DE United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 4 Heddon Court Cockfosters Herts EN4 0DE United Kingdom on 1 February 2011 (1 page) |
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|