East Boldon
Tyne And Wear
NE36 0PQ
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Telephone | 0191 5367327 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Oak Lodge Dipe Lane East Boldon Tyne And Wear NE36 0PQ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Qa Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
4 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
5 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Angela Lynne Brown as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Angela Lynne Brown as a person with significant control on 28 June 2017 (2 pages) |
30 June 2017 | Notification of Angela Lynne Brown as a person with significant control on 28 June 2017 (2 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
16 November 2016 | Registered office address changed from 11 Witney Way Boldon Business Park Boldon Tyne & Wear NE35 9PE to Oak Lodge Dipe Lane East Boldon Tyne and Wear NE36 0PQ on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from 11 Witney Way Boldon Business Park Boldon Tyne & Wear NE35 9PE to Oak Lodge Dipe Lane East Boldon Tyne and Wear NE36 0PQ on 16 November 2016 (1 page) |
5 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
30 March 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
15 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
17 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
5 July 2011 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Appointment of Mrs Angela Lynne Brown as a director (2 pages) |
5 July 2011 | Appointment of Mrs Angela Lynne Brown as a director (2 pages) |
5 July 2011 | Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
5 July 2011 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 5 July 2011 (1 page) |
29 June 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
29 June 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|