Kingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
Director Name | Mr Gabor Szucs |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 03 June 2013(same day as company formation) |
Role | General Director |
Country of Residence | United Kingdom |
Correspondence Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
Registered Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2019 | Application to strike the company off the register (3 pages) |
15 November 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
8 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
8 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
21 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
27 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
6 March 2015 | Accounts made up to 31 August 2014 (2 pages) |
6 March 2015 | Accounts made up to 31 August 2014 (2 pages) |
5 August 2014 | Company name changed paragon 5 tutoring LTD\certificate issued on 05/08/14
|
5 August 2014 | Company name changed paragon 5 tutoring LTD\certificate issued on 05/08/14
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
20 June 2013 | Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page) |
20 June 2013 | Registered office address changed from 6 Powdene House Pudding Chare Newcastle upon Tyne NE1 1UE England on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from 6 Powdene House Pudding Chare Newcastle upon Tyne NE1 1UE England on 20 June 2013 (1 page) |
20 June 2013 | Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page) |
3 June 2013 | Incorporation
|
3 June 2013 | Incorporation
|