Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary Name | Ms Jasbir Kaur |
---|---|
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Registered Address | Unit 7 Bankside The Watermark Gateshead Tyne And Wear NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2017 | Application to strike the company off the register (3 pages) |
16 February 2017 | Application to strike the company off the register (3 pages) |
19 November 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
19 November 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
20 March 2015 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Unit 7 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Unit 7 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 20 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Jasbir Kaur as a secretary on 19 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Jasbir Kaur as a secretary on 19 March 2015 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
17 October 2012 | Incorporation
|
17 October 2012 | Incorporation
|
17 October 2012 | Incorporation
|