Newcastle Upon Tyne
NE1 1PG
Director Name | Mr Luke Tanner |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Csp Unit 12 Chillingham Industrial Estate Back Chapman Street Newcastle Upon Tyne NE6 2XX |
Website | www.thriftybeatnik.co.uk |
---|
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Luke Tanner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,258 |
Current Liabilities | £20,006 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2017 | Final Gazette dissolved following liquidation (1 page) |
3 May 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 May 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 October 2016 | Registered office address changed from Csp Unit 12 Chillingham Industrial Estate Back Chapman Street Newcastle upon Tyne NE6 2XX to C/O Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 25 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from Csp Unit 12 Chillingham Industrial Estate Back Chapman Street Newcastle upon Tyne NE6 2XX to C/O Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 25 October 2016 (2 pages) |
21 October 2016 | Appointment of a voluntary liquidator (1 page) |
21 October 2016 | Statement of affairs with form 4.19 (10 pages) |
21 October 2016 | Resolutions
|
21 October 2016 | Resolutions
|
21 October 2016 | Appointment of a voluntary liquidator (1 page) |
21 October 2016 | Statement of affairs with form 4.19 (10 pages) |
10 October 2016 | Termination of appointment of Luke Tanner as a director on 6 January 2016 (2 pages) |
10 October 2016 | Termination of appointment of Luke Tanner as a director on 6 January 2016 (2 pages) |
15 August 2016 | Appointment of Heather Jane Tanner as a director on 28 July 2016 (3 pages) |
15 August 2016 | Appointment of Heather Jane Tanner as a director on 28 July 2016 (3 pages) |
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
20 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Registered office address changed from Former Art Works Galleries Stepney Bank Newcastle upon Tyne NE1 2NP to Csp Unit 12 Chillingham Industrial Estate Back Chapman Street Newcastle upon Tyne NE6 2XX on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from Former Art Works Galleries Stepney Bank Newcastle upon Tyne NE1 2NP to Csp Unit 12 Chillingham Industrial Estate Back Chapman Street Newcastle upon Tyne NE6 2XX on 20 January 2015 (1 page) |
20 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders (3 pages) |
7 January 2014 | Director's details changed for Mr Luke Tanner on 1 January 2014 (2 pages) |
7 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders (3 pages) |
7 January 2014 | Director's details changed for Mr Luke Tanner on 1 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Luke Tanner on 1 January 2014 (2 pages) |
25 June 2013 | Registered office address changed from 51 Lime Street Ouseburn Valley Newcastle upon Tyne NE1 2PQ England on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from 51 Lime Street Ouseburn Valley Newcastle upon Tyne NE1 2PQ England on 25 June 2013 (1 page) |
18 December 2012 | Incorporation
|
18 December 2012 | Incorporation
|