North Shields
NE30 1PX
Director Name | Mr John Peter Turner |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 101 Howard Street North Shields Tyne And Wear NE30 1NA |
Director Name | Mr Andrew Brian Mark |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northumberland Square North Shields NE30 1PX |
Website | crimedirect.co.uk |
---|
Registered Address | 20 Northumberland Square North Shields NE30 1PX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Brian Mark 33.33% Ordinary |
---|---|
1 at £1 | John Turner 33.33% Ordinary |
1 at £1 | Nicholas Peacock 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,957 |
Cash | £68 |
Current Liabilities | £68,581 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 May 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 31 May 2019 (overdue) |
28 February 2019 | Delivered on: 28 February 2019 Persons entitled: Blackrock Secured Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
---|---|
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2014 | Annual return made up to 17 May 2014 with a full list of shareholders (4 pages) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
1 August 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Incorporation
|