Tynemouth
North Shields
NE30 4BP
Secretary Name | Mr Sam Hamad |
---|---|
Status | Closed |
Appointed | 22 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Front Street Tynemouth North Shields NE30 4BP |
Registered Address | Northpoint 118 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Sam Hamad 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
30 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2015 | Final Gazette dissolved following liquidation (1 page) |
30 December 2015 | Final Gazette dissolved following liquidation (1 page) |
30 September 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 September 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 February 2015 | Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX United Kingdom to 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 24 February 2015 (2 pages) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX United Kingdom to 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 24 February 2015 (2 pages) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2015 | Resolutions
|
23 February 2015 | Appointment of a voluntary liquidator (1 page) |
23 February 2015 | Appointment of a voluntary liquidator (1 page) |
23 February 2015 | Statement of affairs with form 4.19 (4 pages) |
23 February 2015 | Statement of affairs with form 4.19 (4 pages) |
22 October 2014 | Registered office address changed from 26 Whittingham Close Ashington Northumberland NE63 8XX to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 26 Whittingham Close Ashington Northumberland NE63 8XX to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 22 October 2014 (1 page) |
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
12 March 2013 | Registered office address changed from 77 Front Street Tynemouth North Shields NE30 4BP England on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 77 Front Street Tynemouth North Shields NE30 4BP England on 12 March 2013 (1 page) |
22 February 2013 | Incorporation (25 pages) |
22 February 2013 | Incorporation (25 pages) |