Stoddart Street
Newcastle Upon Tyne
NE5 3JP
Director Name | Julie Coxon |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Trevor Terrace North Shields Tyne & Wear NE30 2DF |
Secretary Name | Julie Coxon |
---|---|
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Trevor Terrace North Shields Tyne & Wear NE30 2DF |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
85 at £1 | Angela Carrington 85.00% Ordinary |
---|---|
15 at £1 | Julie Coxon 15.00% Ordinary A |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Compulsory strike-off action has been suspended (1 page) |
7 January 2015 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
8 July 2013 | Change of share class name or designation (2 pages) |
8 July 2013 | Change of share class name or designation (2 pages) |
28 June 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
28 June 2013 | Termination of appointment of Julie Coxon as a director (1 page) |
28 June 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
28 June 2013 | Registered office address changed from 65 Trevor Terrace North Shields Tyne & Wear NE30 2DF England on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from 65 Trevor Terrace North Shields Tyne & Wear NE30 2DF England on 28 June 2013 (1 page) |
28 June 2013 | Termination of appointment of Julie Coxon as a secretary (1 page) |
28 June 2013 | Termination of appointment of Julie Coxon as a director (1 page) |
28 June 2013 | Termination of appointment of Julie Coxon as a secretary (1 page) |
23 October 2012 | Incorporation
|
23 October 2012 | Incorporation
|