Percy Main
North Shields
Tyne And Wear
NE29 6HN
Registered Address | Pj Hotel Station Road Percy Main North Shields Tyne And Wear NE29 6HN |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Saima Choudry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£901 |
Cash | £644 |
Current Liabilities | £7,186 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2020 | Application to strike the company off the register (3 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 July 2015 | Amending 2014 accounts filed before actual; previously entered as amending 2013; actual 2014 now filed. (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 July 2015 | Amending 2014 accounts filed before actual; previously entered as amending 2013; actual 2014 now filed. (1 page) |
26 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Registered office address changed from 115-117 Cedar Road Newcastle upon Tyne NE4 9PE England to Pj Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN on 26 June 2015 (1 page) |
26 June 2015 | Director's details changed for Miss Saima Choudry on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Miss Saima Choudry on 26 June 2015 (2 pages) |
26 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Registered office address changed from 115-117 Cedar Road Newcastle upon Tyne NE4 9PE England to Pj Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN on 26 June 2015 (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2015 | Amended total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 March 2015 | Amended total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 July 2014 | Registered office address changed from 22 Collingwood Crescent Darras Hall Newcastle upon Tyne Tyne and Wear NE20 9DZ on 10 July 2014 (1 page) |
10 July 2014 | Director's details changed for Miss Saima Choudry on 10 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Miss Saima Choudry on 10 July 2014 (2 pages) |
10 July 2014 | Registered office address changed from 22 Collingwood Crescent Darras Hall Newcastle upon Tyne Tyne and Wear NE20 9DZ on 10 July 2014 (1 page) |
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
16 May 2011 | Incorporation
|
16 May 2011 | Incorporation
|
16 May 2011 | Incorporation
|