Newcastle Upon Tyne
NE3 4ES
Secretary Name | Anthony Knox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2012(4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | The Townhouse Hotel 1 West Avenue Newcastle Upon Tyne NE3 4ES |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Commercial House Commercial Street Sheffield South Yorkshire S1 2AT |
Website | www.accommodationinnewcastle.com |
---|
Registered Address | The Townhouse Hotel 1 West Avenue Newcastle Upon Tyne NE3 4ES |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | Anthony Knox 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2012 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 23 August 2012 (2 pages) |
23 August 2012 | Appointment of Mr Anthony Thomas Knox as a director (3 pages) |
23 August 2012 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 23 August 2012 (2 pages) |
23 August 2012 | Termination of appointment of Roger Dyson as a director (2 pages) |
23 August 2012 | Appointment of Mr Anthony Thomas Knox as a director (3 pages) |
23 August 2012 | Termination of appointment of Roger Dyson as a director (2 pages) |
23 August 2012 | Appointment of Anthony Knox as a secretary (3 pages) |
23 August 2012 | Appointment of Anthony Knox as a secretary (3 pages) |
17 August 2012 | Company name changed hlwkh 518 LIMITED\certificate issued on 17/08/12
|
17 August 2012 | Company name changed hlwkh 518 LIMITED\certificate issued on 17/08/12
|
17 August 2012 | Change of name notice (2 pages) |
17 August 2012 | Change of name notice (2 pages) |
13 April 2012 | Incorporation
|
13 April 2012 | Incorporation
|
13 April 2012 | Incorporation
|