Newcastle Upon Tyne
NE1 3NG
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Website | www.ratetheinvestor.com |
---|
Registered Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Jonathan Gold 55.56% Ordinary A |
---|---|
20 at £1 | Adam Green 22.22% Ordinary C |
20 at £1 | Finance Tree LTD 22.22% Ordinary B |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2020 | Application to strike the company off the register (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
15 August 2017 | Registered office address changed from 34 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AP to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from 34 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AP to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 15 August 2017 (1 page) |
12 June 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
15 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
22 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
17 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
26 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
6 December 2013 | Change of share class name or designation (2 pages) |
6 December 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
6 December 2013 | Resolutions
|
6 December 2013 | Change of share class name or designation (2 pages) |
6 December 2013 | Resolutions
|
6 December 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
12 June 2013 | Company name changed sandco 1260 LIMITED\certificate issued on 12/06/13
|
12 June 2013 | Company name changed sandco 1260 LIMITED\certificate issued on 12/06/13
|
9 May 2013 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
9 May 2013 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
9 May 2013 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 9 May 2013 (1 page) |
9 May 2013 | Termination of appointment of Colin Hewitt as a director (1 page) |
9 May 2013 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
9 May 2013 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 9 May 2013 (1 page) |
9 May 2013 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
9 May 2013 | Appointment of Mr Jonathan Paul Gold as a director (2 pages) |
9 May 2013 | Appointment of Mr Jonathan Paul Gold as a director (2 pages) |
9 May 2013 | Termination of appointment of Colin Hewitt as a director (1 page) |
17 April 2013 | Resolutions
|
17 April 2013 | Resolutions
|
8 April 2013 | Incorporation
|
8 April 2013 | Incorporation
|