Newcastle Upon Tyne
NE1 5UD
Registered Address | Suite 66 Low Friar Street Newcastle Upon Tyne NE1 5UD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Scott Mackenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2016 | Voluntary strike-off action has been suspended (1 page) |
1 September 2016 | Voluntary strike-off action has been suspended (1 page) |
24 August 2016 | Application to strike the company off the register (3 pages) |
24 August 2016 | Application to strike the company off the register (3 pages) |
2 October 2015 | Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to Suite 66 Low Friar Street Newcastle upon Tyne NE1 5UD on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to Suite 66 Low Friar Street Newcastle upon Tyne NE1 5UD on 2 October 2015 (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Compulsory strike-off action has been suspended (1 page) |
14 July 2015 | Compulsory strike-off action has been suspended (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2015 | Registered office address changed from C/O C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from C/O C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from C/O C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 2 February 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2014 | Registered office address changed from Centurion House Unit J3, the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Centurion House Unit J3, the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Centurion House Unit J3, the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN on 7 July 2014 (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 March 2014 | Director's details changed for Scott Mackenzie on 27 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Scott Mackenzie on 27 March 2014 (2 pages) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
9 March 2012 | Incorporation
|
9 March 2012 | Incorporation
|
9 March 2012 | Incorporation
|