Newcastle Upon Tyne
NE15 6PR
Director Name | Mrs Deborah Louise Akcicek |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orrix Accountants Ltd 32 Grainger Park Road Newcastle Upon Tyne Tyne And Wear NE4 8SA |
Registered Address | 88-89 West Road Newcastle Upon Tyne NE15 6PR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Deborah Akcicek 50.00% Ordinary |
---|---|
50 at £1 | Polat Akcicek 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,001 |
Cash | £707 |
Current Liabilities | £21,461 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
29 March 2018 | Delivered on: 5 April 2018 Persons entitled: Hazeplace Limited Classification: A registered charge Particulars: Title number NYK307169 being land and premises of spital road staxton scarborough north yorkshire. Outstanding |
---|---|
15 November 2017 | Delivered on: 17 November 2017 Persons entitled: Harpers (Wetwang) Limited, Harpers (A64) Limited Classification: A registered charge Particulars: Harper fish and chip restaurant spital road staxton scarborough t/no NYK307169. Outstanding |
17 November 2017 | Registration of charge 082639780001, created on 15 November 2017 (8 pages) |
---|---|
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
3 October 2016 | Registered office address changed from C/O Jwpcreers Llp Genesis 5 Church Lane Heslington York YO10 5DQ to 1 Willow Close Brandesburton Driffield YO25 8QF on 3 October 2016 (1 page) |
25 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Registered office address changed from Woodleigh Manor 1 Willow Close Brandesburton Driffield East Yorkshire YO25 8QF to C/O Jwpcreers Llp Genesis 5 Church Lane Heslington York YO10 5DQ on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Woodleigh Manor 1 Willow Close Brandesburton Driffield East Yorkshire YO25 8QF to C/O Jwpcreers Llp Genesis 5 Church Lane Heslington York YO10 5DQ on 6 November 2014 (1 page) |
11 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
16 October 2013 | Company name changed swanky pants LIMITED\certificate issued on 16/10/13
|
23 October 2012 | Incorporation (20 pages) |