Gateshead
NE8 1LU
Director Name | Mr Jonathan Leslie Roberts |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ |
Director Name | Mr Leslie Roberts |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ |
Registered Address | C/O A1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Jonathan Leslie Roberts 50.00% Ordinary |
---|---|
25 at £1 | Leslie Roberts 25.00% Ordinary A |
25 at £1 | William Kimmitt 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£7,727 |
Cash | £3,163 |
Current Liabilities | £12,938 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (8 months from now) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
13 November 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
12 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
27 December 2019 | Cessation of Jonathon Roberts as a person with significant control on 1 December 2019 (1 page) |
27 December 2019 | Notification of William Kimmitt as a person with significant control on 1 December 2019 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2017 | Notification of Jonathon Roberts as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Notification of Jonathon Roberts as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Registered office address changed from Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ to C/O a1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ to C/O a1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU on 29 June 2017 (1 page) |
8 March 2017 | Termination of appointment of Leslie Roberts as a director on 3 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Jonathan Leslie Roberts as a director on 3 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Jonathan Leslie Roberts as a director on 3 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Leslie Roberts as a director on 3 March 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
16 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|