North Finchley
London
N12 0DR
Director Name | James Dean Tully |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Pipe Fitter |
Country of Residence | Britain |
Correspondence Address | 12 Haydon Drive Wallsend Tyne And Wear NE28 0BH |
Registered Address | Suite 5 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 |
6 at £1 | James Dean Tully 60.00% Ordinary |
---|---|
4 at £1 | Lisa Tully 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,367 |
Cash | £42,323 |
Current Liabilities | £22,748 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 2 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 16 August 2022 (overdue) |
13 November 2023 | Liquidators' statement of receipts and payments to 14 September 2023 (22 pages) |
---|---|
28 October 2023 | Termination of appointment of James Dean Tully as a director on 23 October 2023 (1 page) |
26 September 2022 | Appointment of a voluntary liquidator (3 pages) |
26 September 2022 | Registered office address changed from 31 Hauxley Drive West Monkseaton Whitley Bay Tyne and Wear NE25 9GE United Kingdom to Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 26 September 2022 (2 pages) |
26 September 2022 | Resolutions
|
26 September 2022 | Statement of affairs (8 pages) |
16 August 2022 | Compulsory strike-off action has been suspended (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 31 August 2020 (4 pages) |
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
16 October 2019 | Registered office address changed from 26 Hauxley Drive West Monkseaton Tyne and Wear NE25 9GE England to 31 Hauxley Drive West Monkseaton Whitley Bay Tyne and Wear NE25 9GE on 16 October 2019 (1 page) |
1 October 2019 | Micro company accounts made up to 31 August 2019 (4 pages) |
6 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
2 August 2017 | Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
2 August 2017 | Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
2 August 2017 | Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
2 August 2017 | Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 October 2015 | Registered office address changed from 61 Blackwell Avenue Walkerdene Newcastle upon Tyne NE6 4DR to 26 Hauxley Drive West Monkseaton Tyne and Wear NE25 9GE on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from 61 Blackwell Avenue Walkerdene Newcastle upon Tyne NE6 4DR to 26 Hauxley Drive West Monkseaton Tyne and Wear NE25 9GE on 16 October 2015 (1 page) |
19 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Registered office address changed from 112 Haydon Drive Wallsend Newcastle upon Tyne NE28 0BH to 61 Blackwell Avenue Walkerdene Newcastle upon Tyne NE6 4DR on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 112 Haydon Drive Wallsend Newcastle upon Tyne NE28 0BH to 61 Blackwell Avenue Walkerdene Newcastle upon Tyne NE6 4DR on 19 August 2015 (1 page) |
19 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
24 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
23 October 2013 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
12 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
11 August 2011 | Appointment of James Dean Tully as a director (3 pages) |
11 August 2011 | Appointment of James Dean Tully as a director (3 pages) |
9 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|