London
EC1V 4PW
Director Name | Mr Brian Coleman |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Brian Coleman |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Secretary Name | Mr Subhash Chander Puri |
---|---|
Status | Resigned |
Appointed | 23 September 2013(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 2016) |
Role | Company Director |
Correspondence Address | 403 Fox Valley Drive Longwood 32779 |
Registered Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Tripta Puri 50.00% Ordinary |
---|---|
1 at £1 | Amica Puri 25.00% Ordinary |
1 at £1 | Subhash Chander Puri 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,904 |
Cash | £6,489 |
Current Liabilities | £69,547 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2018 | Voluntary strike-off action has been suspended (1 page) |
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2018 | Application to strike the company off the register (3 pages) |
22 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 April 2016 | Registered office address changed from Williamsons 188 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 April 2016 | Registered office address changed from Williamsons 188 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 (1 page) |
17 February 2016 | Termination of appointment of Subhash Chander Puri as a secretary on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Subhash Chander Puri as a secretary on 17 February 2016 (1 page) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 March 2015 | Registered office address changed from Williamsons 188 Portland Road Newcastle upon Tyne NE2 1DJ England to Williamsons 188 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Williamsons 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH to Williamsons 188 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Williamsons 188 Portland Road Newcastle upon Tyne NE2 1DJ England to Williamsons 188 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Williamsons 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH to Williamsons 188 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ on 20 March 2015 (1 page) |
17 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
21 June 2014 | Statement of capital following an allotment of shares on 21 June 2014
|
21 June 2014 | Statement of capital following an allotment of shares on 21 June 2014
|
1 November 2013 | Termination of appointment of Brian Coleman as a director (1 page) |
1 November 2013 | Termination of appointment of Brian Coleman as a director (1 page) |
23 September 2013 | Appointment of Mr Subhash Chander Puri as a secretary (2 pages) |
23 September 2013 | Appointment of Mr Subhash Chander Puri as a secretary (2 pages) |
13 August 2013 | Registered office address changed from Williamsons 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from Williamsons 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from Williamsons 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from Williamsons 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from Williamsons 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from Williamsons 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 August 2013 (1 page) |
4 August 2013 | Appointment of Mr Brian Coleman as a director (2 pages) |
4 August 2013 | Appointment of Mr Brian Coleman as a director (2 pages) |
22 July 2013 | Termination of appointment of Brian Coleman as a director (1 page) |
22 July 2013 | Termination of appointment of Brian Coleman as a director (1 page) |
15 July 2013 | Incorporation
|
15 July 2013 | Incorporation
|