Jarrow
Tyne And Wear
NE32 5SR
Director Name | Mr Mark Royal Nellist |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(1 year after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Victoria Road Concord Washington Tyne And Wear NE37 2SY |
Website | prestigetaxis.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2626666 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4a Victoria Road Concord Washington Tyne And Wear NE37 2SY |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
20 at £1 | Mark Royal Nellist 50.00% Ordinary |
---|---|
10 at £1 | Julie Walker 25.00% Ordinary |
10 at £1 | Simon Dunn 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£140,275 |
Cash | £6,207 |
Current Liabilities | £146,421 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2019 | Application to strike the company off the register (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
2 January 2019 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
10 July 2018 | Previous accounting period extended from 31 October 2017 to 30 April 2018 (1 page) |
8 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
16 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
30 October 2015 | Termination of appointment of Mark Royal Nellist as a director on 29 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Mark Royal Nellist as a director on 29 October 2015 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
3 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
23 July 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
23 July 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
7 January 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Appointment of Mr Mark Royal Nellist as a director (2 pages) |
13 December 2012 | Termination of appointment of a director (1 page) |
13 December 2012 | Registered office address changed from 153 Wansbeck Road Jarrow Tyne and Wear NE32 5SR United Kingdom on 13 December 2012 (1 page) |
13 December 2012 | Appointment of Mr Mark Royal Nellist as a director (2 pages) |
13 December 2012 | Registered office address changed from 153 Wansbeck Road Jarrow Tyne and Wear NE32 5SR United Kingdom on 13 December 2012 (1 page) |
13 December 2012 | Termination of appointment of a director (1 page) |
17 October 2011 | Incorporation (15 pages) |
17 October 2011 | Incorporation (15 pages) |