Newcastle Upon Tyne
Tyne & Wear
NE2 1QT
Director Name | Mr Malta Singh |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hutton Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QT |
Secretary Name | Devindar Kaur |
---|---|
Status | Resigned |
Appointed | 02 January 2016(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 March 2018) |
Role | Company Director |
Correspondence Address | 28 Lumley Court Hebburn Tyne And Wear NE31 1SE |
Director Name | Mr Hira Singh |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 February 2018(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 6 Hutton Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QT |
Registered Address | 6 Hutton Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Malta Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,234 |
Cash | £465 |
Current Liabilities | £16,884 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2018 | Appointment of Mr Jason Smith as a director on 30 April 2018 (2 pages) |
12 May 2018 | Termination of appointment of Malta Singh as a director on 30 April 2018 (1 page) |
12 May 2018 | Cessation of Malta Singh as a person with significant control on 30 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Hira Singh as a director on 13 April 2018 (1 page) |
4 April 2018 | Registered office address changed from 33 Colliery Mews Boldon Colliery Tyne and Wear NE35 9NJ to 6 Hutton Terrace Newcastle upon Tyne Tyne & Wear NE2 1QT on 4 April 2018 (1 page) |
31 March 2018 | Appointment of Mr Hira Singh as a director on 1 February 2018 (2 pages) |
31 March 2018 | Termination of appointment of Devindar Kaur as a secretary on 18 March 2018 (1 page) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with no updates (3 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with no updates (3 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
6 September 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
6 September 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Director's details changed for Mr Malta Singh on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Malta Singh on 19 May 2016 (2 pages) |
18 May 2016 | Appointment of Devindar Kaur as a secretary on 2 January 2016 (2 pages) |
18 May 2016 | Appointment of Devindar Kaur as a secretary on 2 January 2016 (2 pages) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 November 2014 | Registered office address changed from 3 Dean Terrace South Shields Tyne and Wear NE33 5JY to 33 Colliery Mews Boldon Colliery Tyne and Wear NE35 9NJ on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 3 Dean Terrace South Shields Tyne and Wear NE33 5JY to 33 Colliery Mews Boldon Colliery Tyne and Wear NE35 9NJ on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 3 Dean Terrace South Shields Tyne and Wear NE33 5JY to 33 Colliery Mews Boldon Colliery Tyne and Wear NE35 9NJ on 7 November 2014 (1 page) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|