Gosforth
Newcastle Upon Tyne
NE3 1AN
Secretary Name | Richard Hamilton Adams |
---|---|
Status | Closed |
Appointed | 27 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Church Avenue Gosforth Newcastle Upon Tyne NE3 1AN |
Director Name | Mr Raymond Adams |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Church Avenue Gosforth Newcastle Upon Tyne NE3 1AN |
Registered Address | 10 Church Avenue Gosforth Newcastle Upon Tyne NE3 1AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
5 at £1 | Raymond Adams 50.00% Ordinary |
---|---|
5 at £1 | Richard William Adams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23 |
Cash | £305 |
Current Liabilities | £6,168 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
1 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2023 | Application to strike the company off the register (1 page) |
19 April 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
7 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
27 May 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
12 June 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
30 April 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
9 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
3 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2015 (16 pages) |
3 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2015 (16 pages) |
30 October 2015 | Termination of appointment of Raymond Adams as a director on 1 May 2015 (1 page) |
30 October 2015 | Termination of appointment of Raymond Adams as a director on 1 May 2015 (1 page) |
30 October 2015 | Termination of appointment of Raymond Adams as a director on 1 May 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Appointment of Mr Raymond Adams as a director (2 pages) |
13 July 2012 | Appointment of Mr Raymond Adams as a director (2 pages) |
14 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
27 April 2012 | Incorporation
|
27 April 2012 | Incorporation
|
27 April 2012 | Incorporation
|