Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director Name | Mr Alex Michael Cameron Kurek |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2013(same day as company formation) |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | C/O Kinnair & Company Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
Director Name | Mr David George Graham Murray |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2013(same day as company formation) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kinnair & Company Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | C/O Kinnair & Company Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
3 April 2013 | Appointment of Mr David George Graham Murray as a director (3 pages) |
3 April 2013 | Appointment of Alex Michael Cameron Kurek as a director (3 pages) |
3 April 2013 | Termination of appointment of Barry Warmisham as a director (2 pages) |
3 April 2013 | Appointment of Mr Peter Beckingham as a director (3 pages) |
3 April 2013 | Appointment of Mr Peter Beckingham as a director (3 pages) |
3 April 2013 | Appointment of Mr David George Graham Murray as a director (3 pages) |
3 April 2013 | Termination of appointment of Barry Warmisham as a director (2 pages) |
3 April 2013 | Appointment of Alex Michael Cameron Kurek as a director (3 pages) |
29 March 2013 | Statement of capital following an allotment of shares on 23 March 2013
|
29 March 2013 | Statement of capital following an allotment of shares on 23 March 2013
|
19 March 2013 | Incorporation (21 pages) |
19 March 2013 | Incorporation (21 pages) |