London
E3 4QF
Secretary Name | Sandra Yadira Monge Tandazo |
---|---|
Status | Closed |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ropery Street London E3 4QF |
Registered Address | Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne And Wear NE11 9DJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
13 November 2018 | Compulsory strike-off action has been suspended (1 page) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Registered office address changed from , C/O Hindsight Tax Consultants Limited, Yours Business Networks Suite a, 7-8 Delta Bank Road, Gateshead, Tyne and Wear, NE11 9DJ, United Kingdom to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from , C/O Hindsight Tax Consultants Limited, Yours Business Networks Suite a, 7-8 Delta Bank Road, Gateshead, Tyne and Wear, NE11 9DJ, United Kingdom to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 30 March 2016 (1 page) |
29 March 2016 | Director's details changed for Mr Paul Joseph Fava on 5 March 2015 (2 pages) |
29 March 2016 | Director's details changed for Mr Paul Joseph Fava on 5 March 2015 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Registered office address changed from 12 the Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from , 12 the Riverside Studios, Amethyst Road Newcastle Business Park, Newcastle upon Tyne, NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from , 12 the Riverside Studios, Amethyst Road Newcastle Business Park, Newcastle upon Tyne, NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 November 2015 (1 page) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 October 2013 | Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page) |
22 October 2013 | Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page) |
21 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
21 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
21 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
4 March 2013 | Incorporation
|
4 March 2013 | Incorporation
|