Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 9NZ
Director Name | Mrs Dannielle Johnston |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne Tyne & Wear NE28 9NZ |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Next Accounts Due | 9 May 2014 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 August |
15 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2016 | Final Gazette dissolved following liquidation (1 page) |
15 September 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 September 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 February 2016 | Liquidators statement of receipts and payments to 21 January 2016 (14 pages) |
15 February 2016 | Liquidators' statement of receipts and payments to 21 January 2016 (14 pages) |
15 February 2016 | Liquidators' statement of receipts and payments to 21 January 2016 (14 pages) |
9 February 2015 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne Tyne & Wear NE28 9NZ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne Tyne & Wear NE28 9NZ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne Tyne & Wear NE28 9NZ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 February 2015 (2 pages) |
3 February 2015 | Appointment of a voluntary liquidator (1 page) |
3 February 2015 | Statement of affairs with form 4.19 (7 pages) |
3 February 2015 | Appointment of a voluntary liquidator (1 page) |
3 February 2015 | Statement of affairs with form 4.19 (7 pages) |
3 February 2015 | Resolutions
|
8 January 2015 | Compulsory strike-off action has been suspended (1 page) |
8 January 2015 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2013 | Annual return made up to 9 August 2013 no member list (3 pages) |
29 September 2013 | Annual return made up to 9 August 2013 no member list (3 pages) |
29 September 2013 | Annual return made up to 9 August 2013 no member list (3 pages) |
20 September 2013 | Termination of appointment of Dannielle Johnston as a director (2 pages) |
20 September 2013 | Termination of appointment of Dannielle Johnston as a director (2 pages) |
9 August 2012 | Incorporation of a Community Interest Company (45 pages) |
9 August 2012 | Incorporation of a Community Interest Company (45 pages) |