Company NameNewcastle Education Consultant Limited
Company StatusDissolved
Company Number07536369
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 1 month ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gongzhe Shi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityChinese
StatusClosed
Appointed01 February 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 17 June 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKinnair Aston House Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Director NameMr Gongzhe Shi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityChinese
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188 Westgate Road
Newcastle Upon Tyne
NE4 6AL
Director NameSisi Li
Date of BirthAugust 1987 (Born 36 years ago)
NationalityChinese
StatusResigned
Appointed10 May 2011(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceChina
Correspondence Address1 Mu Shu Lu
Chang Zhou Shi
Jiang Su Sheng
100000
Director NameMr Qi Wang
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(7 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6AL
Director NameMr Peter Cuthbert
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(1 year, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinnair Aston House Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB

Location

Registered AddressKinnair Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Gongzhe Shi
100.00%
Ordinary

Financials

Year2014
Net Worth£876
Current Liabilities£5,000

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1,000
(3 pages)
9 April 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1,000
(3 pages)
4 February 2013Termination of appointment of Peter Cuthbert as a director (1 page)
4 February 2013Termination of appointment of Peter Cuthbert as a director (1 page)
4 February 2013Appointment of Mr Gongzhe Shi as a director (2 pages)
4 February 2013Appointment of Mr Gongzhe Shi as a director (2 pages)
15 January 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
15 January 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
5 January 2013Registered office address changed from 188 Westgate Road Newcastle upon Tyne Tyne & Wear NE4 6AL England on 5 January 2013 (2 pages)
5 January 2013Registered office address changed from 188 Westgate Road Newcastle upon Tyne Tyne & Wear NE4 6AL England on 5 January 2013 (2 pages)
5 January 2013Appointment of Mr Peter Cuthbert as a director (3 pages)
5 January 2013Registered office address changed from 188 Westgate Road Newcastle upon Tyne Tyne & Wear NE4 6AL England on 5 January 2013 (2 pages)
5 January 2013Appointment of Mr Peter Cuthbert as a director (3 pages)
28 November 2012Withdraw the company strike off application (2 pages)
28 November 2012Withdraw the company strike off application (2 pages)
12 October 2012Voluntary strike-off action has been suspended (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
12 September 2012Termination of appointment of Sisi Li as a director (1 page)
12 September 2012Termination of appointment of Sisi Li as a director (1 page)
7 September 2012Application to strike the company off the register (3 pages)
7 September 2012Application to strike the company off the register (3 pages)
26 July 2012Termination of appointment of Qi Wang as a director (4 pages)
26 July 2012Termination of appointment of Qi Wang as a director (4 pages)
29 May 2012Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom on 29 May 2012 (1 page)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
2 November 2011Appointment of Mr Qi Wang as a director (2 pages)
2 November 2011Appointment of Mr Qi Wang as a director (2 pages)
12 September 2011Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 188 Westgate Road Newcastle upon Tyne NE4 6AL United Kingdom on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 188 Westgate Road Newcastle upon Tyne NE4 6AL United Kingdom on 12 September 2011 (1 page)
12 September 2011Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 12 September 2011 (1 page)
10 May 2011Appointment of Sisi Li as a director (2 pages)
10 May 2011Registered office address changed from 67 Westfield Avenue Brunswick Village Newcastle upon Tyne NE13 7EG United Kingdom on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 67 Westfield Avenue Brunswick Village Newcastle upon Tyne NE13 7EG United Kingdom on 10 May 2011 (1 page)
10 May 2011Termination of appointment of Gongzhe Shi as a director (1 page)
10 May 2011Appointment of Sisi Li as a director (2 pages)
10 May 2011Termination of appointment of Gongzhe Shi as a director (1 page)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)