Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
Director Name | Mr Fabio Boccardi |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Station Road Whitley Bay NE26 2QZ |
Website | oratynemouth.co.uk |
---|---|
Telephone | 0191 2583350 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 118 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Fabio Boccardi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,528 |
Cash | £13,455 |
Current Liabilities | £9,077 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2015 | Final Gazette dissolved following liquidation (1 page) |
30 December 2015 | Final Gazette dissolved following liquidation (1 page) |
30 September 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 September 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 2015 | Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 25 February 2015 (2 pages) |
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
24 February 2015 | Statement of affairs with form 4.19 (4 pages) |
24 February 2015 | Statement of affairs with form 4.19 (4 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
17 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2014 | Registered office address changed from 31 Front Street Tynemouth North Shields NE30 4DZ England to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 31 Front Street Tynemouth North Shields NE30 4DZ England to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 22 October 2014 (1 page) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
24 April 2013 | Appointment of Mr Nicholas Atchison as a director (2 pages) |
24 April 2013 | Termination of appointment of Fabio Boccardi as a director (1 page) |
24 April 2013 | Termination of appointment of Fabio Boccardi as a director (1 page) |
24 April 2013 | Appointment of Mr Nicholas Atchison as a director (2 pages) |
16 August 2012 | Incorporation (24 pages) |
16 August 2012 | Incorporation (24 pages) |