Gosforth
Newcastle Upon Tyne
NE3 3UB
Director Name | Mrs Marion Alice De Kiewiet |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Blacksmith's Corner 68 Balsall Street Balsall Common Coventry Warwickshire CV7 7AP |
Secretary Name | Capitax & Co. (Tax Consultants) Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Correspondence Address | Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA |
Registered Address | 22 Baronswood Gosforth Newcastle Upon Tyne NE3 3UB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
60 at £1 | Gavin Paul De Kiewiet 60.00% Ordinary |
---|---|
40 at £1 | Marion Alice De Kiewiet 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £242 |
Current Liabilities | £15,674 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
---|---|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 October 2015 | Termination of appointment of Marion Alice De Kiewiet as a director on 18 October 2014 (1 page) |
12 October 2015 | Secretary's details changed for Capitax & Co. (Tax Consultants) Ltd. on 1 May 2015 (1 page) |
12 October 2015 | Director's details changed for Mr. Gavin Paul De Kiewiet on 1 May 2015 (2 pages) |
12 October 2015 | Secretary's details changed for Capitax & Co. (Tax Consultants) Ltd. on 1 May 2015 (1 page) |
12 October 2015 | Director's details changed for Mr. Gavin Paul De Kiewiet on 1 May 2015 (2 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
28 April 2015 | Registered office address changed from Blacksmith's Corner 68 Balsall Street Balsall Common Coventry Warwickshire CV7 7AP to Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA on 28 April 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 October 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
11 October 2012 | Director's details changed for Mrs. Marion De Kiewiet on 10 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
3 February 2012 | Incorporation (38 pages) |