Newcastle Upon Tyne
NE5 1NB
Director Name | Mr James Alexander Gillam |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
Director Name | Mr David John Gillam |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
Registered Address | Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
26 at £1 | Ann Marie Gillam 26.00% Ordinary |
---|---|
26 at £1 | David Gillam 26.00% Ordinary |
24 at £1 | Alistair Gillam 24.00% Ordinary |
24 at £1 | James Alexander Gillam 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2015 | Application to strike the company off the register (3 pages) |
5 November 2015 | Application to strike the company off the register (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 June 2015 | Termination of appointment of David John Gillam as a director on 23 March 2015 (1 page) |
24 June 2015 | Termination of appointment of David John Gillam as a director on 23 March 2015 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
11 June 2014 | Appointment of Mrs Ann Marie Gillam as a director (2 pages) |
11 June 2014 | Appointment of Mrs Ann Marie Gillam as a director (2 pages) |
11 June 2014 | Appointment of Mr James Alexander Gillam as a director (2 pages) |
11 June 2014 | Appointment of Mr James Alexander Gillam as a director (2 pages) |
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|