Gauting
82131
Director Name | Mr Shaun Greenwell |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2014(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 October 2015) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Dobson House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3PF |
Telephone | 0191 6542070 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
10 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
22 June 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
12 June 2017 | Registered office address changed from 1st Floor Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF to 176 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from 1st Floor Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF to 176 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ on 12 June 2017 (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
18 November 2015 | Termination of appointment of Shaun Greenwell as a director on 7 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Shaun Greenwell as a director on 7 October 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
25 July 2014 | Appointment of Mr Shaun Greenwell as a director on 12 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Shaun Greenwell as a director on 12 July 2014 (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
15 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
2 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
2 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
2 November 2012 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
3 May 2012 | Registered office address changed from Office 16 Ponds Court Business Park Genesis Way Consett County Durham United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Office 16 Ponds Court Business Park Genesis Way Consett County Durham United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Office 16 Ponds Court Business Park Genesis Way Consett County Durham United Kingdom on 3 May 2012 (1 page) |
21 March 2012 | Registered office address changed from Office 08 or Office 09 Consett Innovation Centre Ponds Court Business Park Genesis Way Consett Durham DH8 5XP United Kingdom on 21 March 2012 (1 page) |
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Registered office address changed from Office 08 or Office 09 Consett Innovation Centre Ponds Court Business Park Genesis Way Consett Durham DH8 5XP United Kingdom on 21 March 2012 (1 page) |
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
4 February 2011 | Incorporation (34 pages) |
4 February 2011 | Incorporation (34 pages) |