Ouseburn
Newcastle Upon Tyne
NE1 2DF
Director Name | Prof Oliver Francis Wintour James |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(2 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 27 August 2021) |
Role | Medical Director |
Country of Residence | England |
Correspondence Address | Aumery Park Sleightholmedale Kirkbymoorside York YO62 7JG |
Director Name | Paul Goldsmith |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(same day as company formation) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rmt Accountants & Business Advisors Ltd Gosfor Newcastle Upon Tyne NE12 8EG |
Website | rubrum.co.uk |
---|
Registered Address | Suite 5 2nd Floor 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 |
810 at £0.01 | Robert Adrian Bing 5.00% Ordinary |
---|---|
6.3k at £0.01 | Alison Gardiner 38.77% Ordinary |
607 at £0.01 | Richard Jonathan Neal 3.75% Ordinary |
4.1k at £0.01 | Paul Goldsmith 25.50% Ordinary |
4.1k at £0.01 | Born Digital Limited 25.47% Ordinary |
243 at £0.01 | Oliver Francis Wintour James 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£178,031 |
Cash | £41,825 |
Current Liabilities | £206,140 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
12 December 2013 | Delivered on: 31 December 2013 Persons entitled: Creative England Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
27 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2021 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
27 January 2021 | Appointment of a voluntary liquidator (3 pages) |
27 January 2021 | Removal of liquidator by court order (5 pages) |
9 September 2020 | Liquidators' statement of receipts and payments to 8 August 2020 (26 pages) |
29 August 2019 | Registered office address changed from Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne Tyne & Wear NE1 2DF England to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 29 August 2019 (2 pages) |
28 August 2019 | Statement of affairs (8 pages) |
28 August 2019 | Resolutions
|
28 August 2019 | Appointment of a voluntary liquidator (3 pages) |
16 July 2019 | Cessation of Paul Goldsmith as a person with significant control on 9 July 2019 (1 page) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (5 pages) |
18 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 30 December 2017 (5 pages) |
12 July 2018 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
17 May 2018 | Micro company accounts made up to 30 December 2016 (5 pages) |
27 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
21 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
30 January 2017 | Confirmation statement made on 29 November 2016 with updates (9 pages) |
30 January 2017 | Confirmation statement made on 29 November 2016 with updates (9 pages) |
30 October 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
30 October 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
16 May 2016 | Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne Tyne & Wear NE1 2DF on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne Tyne & Wear NE1 2DF on 16 May 2016 (1 page) |
13 May 2016 | Director's details changed for Alison Jane Gardiner on 1 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Alison Jane Gardiner on 1 May 2016 (2 pages) |
18 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Appointment of Professor Oliver Francis Wintour James as a director on 1 December 2014 (2 pages) |
18 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Appointment of Professor Oliver Francis Wintour James as a director on 1 December 2014 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
26 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
7 July 2015 | Termination of appointment of Paul Goldsmith as a director on 30 November 2014 (1 page) |
7 July 2015 | Termination of appointment of Paul Goldsmith as a director on 30 November 2014 (1 page) |
29 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 December 2013 | Registration of charge 083144080001 (26 pages) |
31 December 2013 | Registration of charge 083144080001 (26 pages) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
3 December 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
3 December 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
30 January 2013 | Appointment of Alison Jane Gardiner as a director (2 pages) |
30 January 2013 | Appointment of Alison Jane Gardiner as a director (2 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
30 November 2012 | Incorporation (14 pages) |
30 November 2012 | Incorporation (14 pages) |