Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Christopher Jonathan Welch |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Registered Address | Suite 5, 2nd Floor 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 |
1 at £1 | Osborne Directors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£365,627 |
Cash | £75,927 |
Current Liabilities | £1,087,576 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 January 2014 | Delivered on: 15 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
19 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2021 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
7 April 2020 | Registered office address changed from The Assembly Rooms Fenkle Street Newcastle upon Tyne NE1 5XU to Suite 5, 2nd Floor Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS on 7 April 2020 (2 pages) |
22 January 2020 | Registered office address changed from The Assembly Rooms Fenkle Street Newcastle upon Tyne Tyne and Wear NE1 5XU to The Assembly Rooms Fenkle Street Newcastle upon Tyne NE1 5XU on 22 January 2020 (2 pages) |
21 January 2020 | Resolutions
|
21 January 2020 | Appointment of a voluntary liquidator (3 pages) |
21 January 2020 | Statement of affairs (8 pages) |
3 September 2019 | Withdrawal of a person with significant control statement on 3 September 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
15 October 2018 | Notification of Antony George Michaelides as a person with significant control on 1 December 2016 (2 pages) |
21 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 August 2015 (21 pages) |
9 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 August 2015 (21 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 March 2015 | Previous accounting period extended from 31 August 2014 to 30 September 2014 (3 pages) |
5 March 2015 | Previous accounting period extended from 31 August 2014 to 30 September 2014 (3 pages) |
9 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
15 January 2014 | Registration of charge 086503070001 (5 pages) |
15 January 2014 | Registration of charge 086503070001 (5 pages) |
13 September 2013 | Appointment of Antony George Michaelides as a director (3 pages) |
13 September 2013 | Registered office address changed from , the Cube Barrack Road, Newcastle upon Tyne, NE4 6DB, United Kingdom on 13 September 2013 (2 pages) |
13 September 2013 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 13 September 2013 (2 pages) |
13 September 2013 | Termination of appointment of Christopher Welch as a director (2 pages) |
13 September 2013 | Registered office address changed from , the Cube Barrack Road, Newcastle upon Tyne, NE4 6DB, United Kingdom on 13 September 2013 (2 pages) |
13 September 2013 | Appointment of Antony George Michaelides as a director (3 pages) |
13 September 2013 | Termination of appointment of Christopher Welch as a director (2 pages) |
14 August 2013 | Incorporation Statement of capital on 2013-08-14
|
14 August 2013 | Incorporation Statement of capital on 2013-08-14
|