Newcastle Upon Tyne
NE2 1LA
Director Name | Mr Charles David Andrew Grassie |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | A32 The Water Club Beach Road Granger Bay 8005 |
Director Name | Mrs Petra Maria Grassie |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | A32 The Water Club Beach Road Granger Bay 8005 |
Director Name | Ms Jasmin Angelique Keick |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Grafton Square London SW4 0DU |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
500 at £1 | Charles David Andrew Grassie 100.00% Ordinary |
---|
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2016 | Application to strike the company off the register (3 pages) |
31 October 2016 | Appointment of Mr Adrian Mark Williamson as a director on 28 October 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
31 October 2016 | Termination of appointment of Charles David Andrew Grassie as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Petra Maria Grassie as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Jasmin Angelique Keick as a director on 31 October 2016 (1 page) |
14 April 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 14 April 2016 (1 page) |
14 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
3 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
2 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
14 February 2014 | Registered office address changed from G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 14 February 2014 (1 page) |
31 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
17 July 2012 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 17 July 2012 (1 page) |
24 February 2012 | Incorporation
|