Newcastle Upon Tyne
NE7 7SA
Director Name | Nemanja Radevic |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Role | IT Consultant |
Country of Residence | Cyprus |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Director Name | Aram Kazantzian |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 20 January 2014(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2015) |
Role | Businessman |
Country of Residence | Cyprus |
Correspondence Address | 22 Kalypsous Street, Flat 5 Nicosia 2014 Cyprus |
Director Name | Anatoli Feneridou |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 02 April 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2017) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | 11 Souliou Street, Vamiko 5, Flat 14 Strovolos Nicosia 2018 Cyprus |
Website | yscservsite.com |
---|---|
Telephone | 019999999999 |
Telephone region | Unknown |
Registered Address | 71 Stephenson Road High Heaton Newcastle Upon Tyne NE7 7SA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Heaton |
Built Up Area | Tyneside |
100 at £1 | Aram Kazandjian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,207 |
Cash | £152 |
Current Liabilities | £1,359 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2020 | Application to strike the company off the register (1 page) |
25 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
10 February 2017 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 71 Stephenson Road High Heaton Newcastle upon Tyne NE7 7SA on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 71 Stephenson Road High Heaton Newcastle upon Tyne NE7 7SA on 10 February 2017 (1 page) |
7 February 2017 | Appointment of Carol Jennie Williams as a director on 2 February 2017 (2 pages) |
7 February 2017 | Appointment of Carol Jennie Williams as a director on 2 February 2017 (2 pages) |
6 February 2017 | Termination of appointment of Anatoli Feneridou as a director on 2 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Anatoli Feneridou as a director on 2 February 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
18 January 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
18 January 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
14 July 2015 | Termination of appointment of Aram Kazantzian as a director on 2 April 2015 (1 page) |
14 July 2015 | Termination of appointment of Aram Kazantzian as a director on 2 April 2015 (1 page) |
14 July 2015 | Appointment of Anatoli Feneridou as a director on 2 April 2015 (2 pages) |
14 July 2015 | Appointment of Anatoli Feneridou as a director on 2 April 2015 (2 pages) |
14 July 2015 | Appointment of Anatoli Feneridou as a director on 2 April 2015 (2 pages) |
14 July 2015 | Termination of appointment of Aram Kazantzian as a director on 2 April 2015 (1 page) |
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Registered office address changed from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
27 January 2014 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom on 27 January 2014 (1 page) |
20 January 2014 | Appointment of Aram Kazantzian as a director (2 pages) |
20 January 2014 | Appointment of Aram Kazantzian as a director (2 pages) |
20 January 2014 | Termination of appointment of Nemanja Radevic as a director (1 page) |
20 January 2014 | Termination of appointment of Nemanja Radevic as a director (1 page) |
12 January 2014 | Registered office address changed from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ United Kingdom on 12 January 2014 (1 page) |
12 January 2014 | Registered office address changed from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ United Kingdom on 12 January 2014 (1 page) |
13 February 2013 | Incorporation
|
13 February 2013 | Incorporation
|