Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Secretary Name | Mrs Gayatri Ramesh Deo |
---|---|
Status | Closed |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
Registered Address | C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Akash Mangesh Birari 50.00% Ordinary |
---|---|
1 at £1 | Gayatri Ramesh Deo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,052 |
Cash | £60,653 |
Current Liabilities | £22,601 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2016 | Application to strike the company off the register (3 pages) |
5 October 2016 | Application to strike the company off the register (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 June 2016 | Registered office address changed from 69 Ingledew Court Leeds LS17 8TP to C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from 69 Ingledew Court Leeds LS17 8TP to C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 15 June 2016 (1 page) |
14 March 2016 | Current accounting period extended from 31 January 2016 to 31 May 2016 (1 page) |
14 March 2016 | Current accounting period extended from 31 January 2016 to 31 May 2016 (1 page) |
29 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
9 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Akash Mangesh Birari on 28 June 2012 (2 pages) |
4 March 2014 | Director's details changed for Mr Akash Mangesh Birari on 28 June 2012 (2 pages) |
4 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Statement of capital following an allotment of shares on 19 January 2012
|
12 February 2013 | Statement of capital following an allotment of shares on 19 January 2012
|
18 January 2012 | Incorporation
|
18 January 2012 | Incorporation
|
18 January 2012 | Incorporation
|