Camperdown Industrial Estate
Killingworth
Tyne And Wear
NE12 5UJ
Director Name | Mr Nigel James Nieddu |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH |
Website | redhotgreen.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 24 Mylord Crescent Camperdown Industrial Estate Killingworth Tyne And Wear NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
196 at £1 | Philip Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,159 |
Current Liabilities | £79,642 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 January 2013 | Delivered on: 17 January 2013 Persons entitled: Nigel Nieddu Classification: Debenture Secured details: £25,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, all equipment see image for full details. Outstanding |
---|---|
10 January 2013 | Delivered on: 17 January 2013 Persons entitled: Abca Systems Limited Classification: Debenture Secured details: £25,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, all equipment see image for full details. Outstanding |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2020 | Application to strike the company off the register (1 page) |
12 August 2020 | Director's details changed for Mr Philip James Miller on 12 August 2020 (2 pages) |
12 August 2020 | Change of details for Mr Philip James Miller as a person with significant control on 12 August 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
19 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
23 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
7 August 2018 | Change of details for Mr Philip James Miller as a person with significant control on 6 April 2016 (2 pages) |
6 August 2018 | Director's details changed for Mr Philip James Miller on 6 August 2018 (2 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
23 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 February 2015 | Registered office address changed from Suite 5, Sv Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne NE12 6RU to Unit 24 Mylord Crescent Camperdown Industrial Estate Killingworth Tyne and Wear NE12 5UJ on 26 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from Suite 5, Sv Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne NE12 6RU to Unit 24 Mylord Crescent Camperdown Industrial Estate Killingworth Tyne and Wear NE12 5UJ on 26 February 2015 (2 pages) |
12 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders (3 pages) |
2 September 2014 | Termination of appointment of Nigel James Nieddu as a director on 11 August 2014 (1 page) |
2 September 2014 | Registered office address changed from 12 Atkins Place Fareham Hampshire PO15 6LG to Suite 5, Sv Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne NE12 6RU on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Nigel James Nieddu as a director on 11 August 2014 (1 page) |
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders (3 pages) |
2 September 2014 | Registered office address changed from 12 Atkins Place Fareham Hampshire PO15 6LG to Suite 5, Sv Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne NE12 6RU on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 12 Atkins Place Fareham Hampshire PO15 6LG to Suite 5, Sv Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne NE12 6RU on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders (3 pages) |
31 August 2014 | Appointment of Philip James Miller as a director on 11 August 2014 (3 pages) |
31 August 2014 | Appointment of Philip James Miller as a director on 11 August 2014 (3 pages) |
30 April 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
30 April 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
9 April 2014 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
9 April 2014 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
5 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
28 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
28 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
23 January 2013 | Resolutions
|
23 January 2013 | Resolutions
|
17 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 September 2012 | Registered office address changed from All About Accounting 239 West Street Fareham Hampshire PO16 0HZ England on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from All About Accounting 239 West Street Fareham Hampshire PO16 0HZ England on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from All About Accounting 239 West Street Fareham Hampshire PO16 0HZ England on 4 September 2012 (1 page) |
6 August 2012 | Incorporation
|
6 August 2012 | Incorporation
|