Newcastle Upon Tyne
NE1 4AD
Director Name | Mr Stephen Milligan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
Secretary Name | Mrs Karen Louise Milligan |
---|---|
Status | Closed |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
2 at £1 | Stephen Milligan 66.67% Ordinary |
---|---|
1 at £1 | Karen Louise Milligan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,264 |
Cash | £2,703 |
Current Liabilities | £54,119 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2017 | Appointment of a voluntary liquidator (2 pages) |
---|---|
12 June 2017 | Statement of affairs (10 pages) |
12 June 2017 | Resolutions
|
23 May 2017 | Registered office address changed from 1 Nunn Street Newcastle upon Tyne NE1 5AG to 1 st James Gate Newcastle upon Tyne NE1 4AD on 23 May 2017 (2 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Secretary's details changed for Mrs Karen Louise Milligan on 1 April 2016 (1 page) |
12 May 2016 | Director's details changed for Mrs Karen Louise Milligan on 1 April 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Stephen Milligan on 1 April 2016 (2 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
17 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
17 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
6 March 2012 | Incorporation (24 pages) |