Dean Street
Newcastle Upon Tyne
NE1 1PG
Registered Address | Begbies Traynor (Central) Llp 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 | Steven Tsim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£97,869 |
Cash | £16,323 |
Current Liabilities | £112,810 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
28 December 2011 | Delivered on: 5 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 October 2017 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 20 October 2017 (2 pages) |
16 October 2017 | Statement of affairs (8 pages) |
16 October 2017 | Appointment of a voluntary liquidator (1 page) |
16 October 2017 | Resolutions
|
16 October 2017 | Appointment of a voluntary liquidator (1 page) |
16 October 2017 | Statement of affairs (8 pages) |
16 October 2017 | Resolutions
|
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2017 | Application to strike the company off the register (3 pages) |
3 August 2017 | Application to strike the company off the register (3 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
21 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
20 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
19 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 July 2011 | Director's details changed for Mr Stephen Tsim on 11 February 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Stephen Tsim on 11 February 2011 (2 pages) |
11 February 2011 | Incorporation
|
11 February 2011 | Incorporation
|