Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Norton Kaplan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 December 2019(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 March 2022) |
Role | President |
Country of Residence | United States |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Daniel Satinsky |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 December 2019(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 March 2022) |
Role | Business Development Consultant |
Country of Residence | United States |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Secretary Name | TAIT Walker (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Abingdon NE3 3LS |
Website | foresightst.co.uk |
---|---|
Telephone | 01865 600661 |
Telephone region | Oxford |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £0.01 | Foresight Science & Technology Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£99,783 |
Cash | £17,873 |
Current Liabilities | £123,053 |
Latest Accounts | 30 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2021 | Application to strike the company off the register (1 page) |
16 July 2021 | Total exemption full accounts made up to 30 October 2020 (10 pages) |
25 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 30 October 2019 (10 pages) |
26 October 2020 | Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
27 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
12 May 2020 | Director's details changed for Mr Norton Kaplan on 13 December 2019 (2 pages) |
12 May 2020 | Director's details changed for Mr Daniel Satinsky on 13 December 2019 (2 pages) |
16 January 2020 | Appointment of Mr Daniel Satinsky as a director on 13 December 2019 (2 pages) |
16 January 2020 | Appointment of Mr Norton Kaplan as a director on 13 December 2019 (2 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
5 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
1 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
7 August 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
7 August 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
13 May 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Register(s) moved to registered inspection location (1 page) |
17 July 2012 | Register(s) moved to registered inspection location (1 page) |
17 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Register inspection address has been changed (1 page) |
17 July 2012 | Register inspection address has been changed (1 page) |
25 May 2011 | Termination of appointment of Tait Walker as a secretary (1 page) |
25 May 2011 | Termination of appointment of Tait Walker as a secretary (1 page) |
13 May 2011 | Incorporation
|
13 May 2011 | Incorporation
|