Newcastle Upon Tyne
Tyne And Wear
NE6 3AB
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
510 at £0.01 | Joshua Kerr 51.00% Ordinary |
---|---|
490 at £0.01 | Robert Earnshaw 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,925 |
Cash | £730 |
Current Liabilities | £2,961 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
26 October 2016 | Delivered on: 28 October 2016 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
---|---|
26 October 2016 | Delivered on: 28 October 2016 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
12 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
10 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
15 July 2020 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages) |
9 June 2020 | Liquidators' statement of receipts and payments to 11 April 2020 (29 pages) |
13 May 2019 | Registered office address changed from 19/20 International Business Centre Mulgrave Terrace Gateshead NE8 1AN England to 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 13 May 2019 (2 pages) |
11 May 2019 | Appointment of a voluntary liquidator (3 pages) |
11 May 2019 | Statement of affairs (8 pages) |
11 May 2019 | Resolutions
|
1 April 2019 | Cessation of Robert James Earnshaw as a person with significant control on 1 October 2018 (1 page) |
29 March 2019 | Resolutions
|
29 March 2019 | Change of details for Mr Joshua Matthew Kerr as a person with significant control on 1 October 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
5 July 2017 | Notification of Joshua Matthew Kerr as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Joshua Matthew Kerr as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Robert Earnshaw as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Registered office address changed from 616 Welbeck Road Newcastle upon Tyne Tyne and Wear NE6 3AB to 19/20 International Business Centre Mulgrave Terrace Gateshead NE8 1AN on 5 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
5 July 2017 | Registered office address changed from 616 Welbeck Road Newcastle upon Tyne Tyne and Wear NE6 3AB to 19/20 International Business Centre Mulgrave Terrace Gateshead NE8 1AN on 5 July 2017 (1 page) |
5 July 2017 | Notification of Robert Earnshaw as a person with significant control on 6 April 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 October 2016 | Registration of charge 085819730002, created on 26 October 2016 (10 pages) |
28 October 2016 | Registration of charge 085819730001, created on 26 October 2016 (10 pages) |
28 October 2016 | Registration of charge 085819730002, created on 26 October 2016 (10 pages) |
28 October 2016 | Registration of charge 085819730001, created on 26 October 2016 (10 pages) |
19 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
2 April 2015 | Previous accounting period extended from 30 June 2014 to 31 August 2014 (3 pages) |
2 April 2015 | Previous accounting period extended from 30 June 2014 to 31 August 2014 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
24 June 2013 | Incorporation
|
24 June 2013 | Incorporation
|