Newcastle Upon Tyne
Tyne And Wear
NE1 8EZ
Secretary Name | Mrs Cynthia Mardon |
---|---|
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 113a Bedford Street North Shields Tyne And Wear NE29 6NT |
Registered Address | 29 Bewick Court Princess Square Newcastle Upon Tyne Tyne And Wear NE1 8EZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
99 at £0.01 | Hayley Mardon 99.00% Ordinary |
---|---|
1 at £0.01 | Cynthia Mardon 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,775 |
Cash | £1,126 |
Current Liabilities | £40 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2015 | Application to strike the company off the register (3 pages) |
19 August 2015 | Application to strike the company off the register (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 October 2014 | Registered office address changed from 97 Bewick Court Princess Square Newcastle upon Tyne Tyne and Wear NE1 8EZ to 29 Bewick Court Princess Square Newcastle upon Tyne Tyne and Wear NE1 8EZ on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 97 Bewick Court Princess Square Newcastle upon Tyne Tyne and Wear NE1 8EZ to 29 Bewick Court Princess Square Newcastle upon Tyne Tyne and Wear NE1 8EZ on 20 October 2014 (1 page) |
14 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
21 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 June 2014 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Registered office address changed from 113a Bedford Street North Shields Tyne and Wear NE29 6NT United Kingdom on 12 June 2014 (2 pages) |
12 June 2014 | Administrative restoration application (3 pages) |
12 June 2014 | Director's details changed for Miss Hayley Mardon on 21 May 2014 (3 pages) |
12 June 2014 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Miss Hayley Mardon on 21 May 2014 (3 pages) |
12 June 2014 | Registered office address changed from 113a Bedford Street North Shields Tyne and Wear NE29 6NT United Kingdom on 12 June 2014 (2 pages) |
12 June 2014 | Administrative restoration application (3 pages) |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2012 | Termination of appointment of Cynthia Mardon as a secretary (1 page) |
6 October 2012 | Termination of appointment of Cynthia Mardon as a secretary (1 page) |
20 September 2012 | Incorporation
|
20 September 2012 | Incorporation
|