Newcastle Upon Tyne
NE1 5UD
Director Name | Mr Mark William Johnson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 43 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
Registered Address | Unit 43 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Brian Johnson 50.00% Ordinary |
---|---|
1 at £1 | Mark William Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,179 |
Cash | £3,819 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | Termination of appointment of Mark Johnson as a director (1 page) |
21 February 2014 | Termination of appointment of Brian Johnson as a director (1 page) |
23 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
21 February 2013 | Director's details changed for Mr Brian Johnson on 20 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from the Stables Angerton Hall Hartburn Morpeth Northumberland NE61 4ES England on 21 February 2013 (1 page) |
21 February 2013 | Director's details changed for Mr Mark William Johnson on 20 February 2013 (2 pages) |
10 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 October 2012 | Director's details changed for Mr Mark William Johnson on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Brian Johnson on 30 October 2012 (2 pages) |
29 October 2012 | Registered office address changed from Unit 45 58 Low Friar Street Newcastle upon Tyne NE1 5UD England on 29 October 2012 (1 page) |
4 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Director's details changed for Mr Brian Johnson on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Mark William Johnson on 29 March 2012 (2 pages) |
29 March 2012 | Registered office address changed from Unit 3B Wooler Industrial Estate Berwick Road Wooler Northumberland NE71 6SL England on 29 March 2012 (1 page) |
31 August 2011 | Registered office address changed from Unit 2F Belford Industrial Estate Station Road Belford Northumberland NE70 7DT England on 31 August 2011 (1 page) |
11 May 2011 | Incorporation
|