Newcastle Upon Tyne
NE1 2BE
Secretary Name | Mrs Andrea Balmer |
---|---|
Status | Closed |
Appointed | 29 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 3, Ouseburn Gateway City Road Newcastle Upon Tyne NE1 2BE |
Registered Address | Suite 3, Ouseburn Gateway City Road Newcastle Upon Tyne NE1 2BE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
1 at £0.5 | Andrea Balmer 50.00% Ordinary |
---|---|
1 at £0.5 | Mark Balmer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,353 |
Cash | £1,506 |
Current Liabilities | £539 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2017 | Registered office address changed from Suite 7, Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE England to Suite 3, Ouseburn Gateway City Road Newcastle upon Tyne NE1 2BE on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from Suite 7, Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE England to Suite 3, Ouseburn Gateway City Road Newcastle upon Tyne NE1 2BE on 23 March 2017 (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Registered office address changed from 25 Dovedale Gardens High Heaton Newcastle upon Tyne NE7 7QP to Suite 7, Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from 25 Dovedale Gardens High Heaton Newcastle upon Tyne NE7 7QP to Suite 7, Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE on 8 March 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
29 April 2013 | Incorporation
|
29 April 2013 | Incorporation
|