Team Valley Trading Estate
Gateshead
NE11 0JQ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | B3 Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jon Levick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,604 |
Cash | £8,926 |
Current Liabilities | £12,530 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
8 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
28 January 2021 | Micro company accounts made up to 31 January 2020 (2 pages) |
26 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
6 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2018 | Registered office address changed from B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ England to B3 Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 4 June 2018 (1 page) |
4 June 2018 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 4 June 2018 (1 page) |
26 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
6 March 2014 | Company name changed vinerod LTD\certificate issued on 06/03/14
|
6 March 2014 | Company name changed vinerod LTD\certificate issued on 06/03/14
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
17 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
17 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
11 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
14 August 2012 | Appointment of Dr Jonathan Frank Levick as a director (2 pages) |
14 August 2012 | Appointment of Dr Jonathan Frank Levick as a director (2 pages) |
30 January 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 30 January 2012 (1 page) |
30 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
30 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
30 January 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 30 January 2012 (1 page) |
25 January 2012 | Incorporation (20 pages) |
25 January 2012 | Incorporation (20 pages) |