Dean Street
Newcastle Upon Tyne
NE1 1PG
Director Name | Brent Ascherl |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | German |
Status | Closed |
Appointed | 23 April 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
2 at £1 | Karolina Ascherl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,816 |
Cash | £50,347 |
Current Liabilities | £23,589 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 April 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 22 November 2019 (16 pages) |
29 March 2019 | Registered office address changed from C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages) |
14 February 2019 | Declaration of solvency (5 pages) |
12 December 2018 | Resolutions
|
12 December 2018 | Appointment of a voluntary liquidator (3 pages) |
30 November 2018 | Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 30 November 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
28 August 2018 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
7 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
7 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
16 October 2017 | Registered office address changed from Westwaters,Oakmere Belmont Business Park Belmont Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from Westwaters,Oakmere Belmont Business Park Belmont Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 16 October 2017 (1 page) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Brent Ascherl on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mrs Karolina Ascherl on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Brent Ascherl on 8 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Brent Ascherl on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mrs Karolina Ascherl on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mrs Karolina Ascherl on 8 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
22 May 2012 | Appointment of Brent Ascherl as a director (3 pages) |
22 May 2012 | Appointment of Brent Ascherl as a director (3 pages) |
15 May 2012 | Registered office address changed from 39 Cottingham Grove Thornley DH6 3EJ England on 15 May 2012 (2 pages) |
15 May 2012 | Current accounting period extended from 28 February 2013 to 30 April 2013 (3 pages) |
15 May 2012 | Current accounting period extended from 28 February 2013 to 30 April 2013 (3 pages) |
15 May 2012 | Registered office address changed from 39 Cottingham Grove Thornley DH6 3EJ England on 15 May 2012 (2 pages) |
1 February 2012 | Incorporation
|
1 February 2012 | Incorporation
|