Kingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
Director Name | Mr Gabor Szucs |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 21 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
Registered Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£758 |
Cash | £312 |
Current Liabilities | £1,170 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2016 | Application to strike the company off the register (2 pages) |
9 November 2016 | Application to strike the company off the register (2 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
12 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
1 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
10 December 2012 | Registered office address changed from 6 Powdene House Pudding Chare Newcastle upon Tyne NE1 1UE England on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 6 Powdene House Pudding Chare Newcastle upon Tyne NE1 1UE England on 10 December 2012 (1 page) |
21 August 2012 | Incorporation
|
21 August 2012 | Incorporation
|