Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Veronica Mary Higgins |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Williamsons 188 Portland Road Shieldfield Newcastle Upon Tyne NE2 1DJ |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
19 November 2018 | Liquidators' statement of receipts and payments to 4 September 2018 (24 pages) |
21 October 2017 | Statement of affairs (12 pages) |
21 October 2017 | Statement of affairs (12 pages) |
15 September 2017 | Resolutions
|
15 September 2017 | Appointment of a voluntary liquidator (1 page) |
15 September 2017 | Resolutions
|
15 September 2017 | Appointment of a voluntary liquidator (1 page) |
14 September 2017 | Registered office address changed from 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 14 September 2017 (2 pages) |
14 September 2017 | Registered office address changed from 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 14 September 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
3 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
20 May 2014 | Company name changed vhf LIMITED\certificate issued on 20/05/14
|
20 May 2014 | Company name changed vhf LIMITED\certificate issued on 20/05/14
|
13 May 2014 | Change of name notice (2 pages) |
13 May 2014 | Change of name notice (2 pages) |
28 April 2014 | Appointment of Mr Paul Adrian Reed as a director (2 pages) |
28 April 2014 | Appointment of Mr Paul Adrian Reed as a director (2 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Termination of appointment of Veronica Higgins as a director (1 page) |
31 March 2014 | Termination of appointment of Veronica Higgins as a director (1 page) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
14 March 2014 | Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 14 March 2014 (1 page) |
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (3 pages) |
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Incorporation
|
20 November 2012 | Incorporation
|
20 November 2012 | Incorporation
|