Jesmond
Newcastle Upon Tyne
NE2 2QU
Director Name | Mr Adam Riley |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2013(same day as company formation) |
Role | Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | 49 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QU |
Registered Address | 49 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
1 at £1 | Adam Riley 50.00% Ordinary |
---|---|
1 at £1 | Matthew Boyle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £587 |
Cash | £3,304 |
Current Liabilities | £6,724 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
17 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Registered office address changed from 49 Fern Avenue 49 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QU United Kingdom to 49 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QU on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 49 Fern Avenue 49 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QU United Kingdom to 49 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QU on 16 October 2014 (1 page) |
23 May 2014 | Registered office address changed from Shepherds Cottage Swinburn Hexham Northumberland NE48 4DQ United Kingdom on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from Shepherds Cottage Swinburn Hexham Northumberland NE48 4DQ United Kingdom on 23 May 2014 (1 page) |
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|