Newcastle Upon Tyne
NE12 7PB
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | C/O Kre (North East) Ltd The Axis Building Maingate Team Valley Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
100 at £1 | John Clements 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,596 |
Cash | £12,487 |
Current Liabilities | £24,623 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 March 2018 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 8 March 2018 (2 pages) |
5 March 2018 | Appointment of a voluntary liquidator (3 pages) |
5 March 2018 | Statement of affairs (8 pages) |
5 March 2018 | Resolutions
|
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 November 2014 | Director's details changed for Mr John Clements on 18 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr John Clements on 18 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr John Clements on 18 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr John Clements on 18 November 2014 (2 pages) |
18 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
7 June 2013 | Appointment of Mr John Clements as a director (2 pages) |
7 June 2013 | Appointment of Mr John Clements as a director (2 pages) |
5 June 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
5 June 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
4 June 2013 | Incorporation
|
4 June 2013 | Incorporation
|
4 June 2013 | Incorporation
|