Off City Road
Newcastle Upon Tyne
NE6 1AS
Director Name | Simon Gaffney |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2012(2 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Hawick Crescent Industrial Estate Off City Road Newcastle Upon Tyne NE6 1AS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Unit 6 Hawick Crescent Industrial Estate Off City Road Newcastle Upon Tyne NE6 1AS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
50 at £1 | Mr James Gaffney 50.00% Ordinary |
---|---|
50 at £1 | Mr Simon Gaffney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,746 |
Cash | £10,145 |
Current Liabilities | £6,399 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2014 | Application to strike the company off the register (3 pages) |
8 December 2014 | Application to strike the company off the register (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
30 November 2012 | Registered office address changed from 13 Portland Terrace Jesmond Newcastle upon Tyne NE2 1SN United Kingdom on 30 November 2012 (2 pages) |
30 November 2012 | Appointment of Simon Gaffney as a director on 23 November 2012 (3 pages) |
30 November 2012 | Appointment of James Gaffney as a director on 23 November 2012 (3 pages) |
30 November 2012 | Registered office address changed from 13 Portland Terrace Jesmond Newcastle upon Tyne NE2 1SN United Kingdom on 30 November 2012 (2 pages) |
30 November 2012 | Appointment of Simon Gaffney as a director on 23 November 2012 (3 pages) |
30 November 2012 | Appointment of James Gaffney as a director on 23 November 2012 (3 pages) |
30 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
30 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
21 November 2012 | Termination of appointment of Yomtov Eliezer Jacobs as a director on 21 November 2012 (1 page) |
21 November 2012 | Incorporation (20 pages) |
21 November 2012 | Incorporation (20 pages) |
21 November 2012 | Termination of appointment of Yomtov Eliezer Jacobs as a director on 21 November 2012 (1 page) |