Newcastle Upon Tyne
Tyne And Wear
NE1 4DP
Director Name | Ms Emer Chatterjee |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Northumberland Avenue Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4XH |
Website | yummythings.org |
---|
Registered Address | 514 City Quadrant 11 Waterloo Square Newcastle Upon Tyne Tyne And Wear NE1 4DP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £0.01 | Serap Slorach 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4 |
Cash | £117 |
Current Liabilities | £2,283 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2019 | Application to strike the company off the register (3 pages) |
11 February 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
23 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
7 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
24 August 2018 | Registered office address changed from 40 Elmfield Grove Newcastle upon Tyne NE3 4XA to 514 City Quadrant 11 Waterloo Square Newcastle upon Tyne Tyne and Wear NE1 4DP on 24 August 2018 (1 page) |
4 May 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
4 May 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
3 May 2018 | Previous accounting period shortened from 28 February 2018 to 30 June 2017 (1 page) |
28 February 2018 | Micro company accounts made up to 28 February 2017 (7 pages) |
23 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
20 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 January 2015 | Registered office address changed from C/O Emer Chatterjee 36 Northumberland Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4XH to 40 Elmfield Grove Newcastle upon Tyne NE3 4XA on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from C/O Serap Slorach 40 Elmfield Grove Newcastle upon Tyne NE3 4XA England to 40 Elmfield Grove Newcastle upon Tyne NE3 4XA on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from C/O Serap Slorach 40 Elmfield Grove Gosforth Newcastle upon Tyne Tyne and Wear NE3 4XA England to 40 Elmfield Grove Newcastle upon Tyne NE3 4XA on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from C/O Serap Slorach 40 Elmfield Grove Newcastle upon Tyne NE3 4XA England to 40 Elmfield Grove Newcastle upon Tyne NE3 4XA on 30 January 2015 (1 page) |
30 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Registered office address changed from C/O Serap Slorach 40 Elmfield Grove Gosforth Newcastle upon Tyne Tyne and Wear NE3 4XA England to 40 Elmfield Grove Newcastle upon Tyne NE3 4XA on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from C/O Emer Chatterjee 36 Northumberland Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4XH to 40 Elmfield Grove Newcastle upon Tyne NE3 4XA on 30 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Emer Chatterjee as a director on 28 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Emer Chatterjee as a director on 28 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Emer Chatterjee as a director on 28 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Emer Chatterjee as a director on 28 January 2015 (1 page) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
10 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
17 January 2013 | Director's details changed for Mrs Serap Slorach on 17 February 2012 (2 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Director's details changed for Mrs Serap Slorach on 17 February 2012 (2 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
13 January 2012 | Incorporation
|
13 January 2012 | Incorporation
|