Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director Name | Mrs Tina Chawla |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Director Name | Mrs Saroj Rani Chawla |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2013(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU |
Director Name | Mrs Rani Chawla |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Director Name | Mr Mukesh Raj Chawla |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Registered Address | C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 4 December 2022 (overdue) |
31 August 2018 | Delivered on: 14 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Freehold land adjacent to craiglands hotel, cow pasture road, ilkley, LS29 8RG being the land edged red on the plan annexed to the charge being part of the land registered at the date of the charge at land registry under title number WYK93189. Outstanding |
---|---|
19 September 2017 | Delivered on: 4 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land adjacent to craiglands hotel, cow pasture road, ilkley, LS29 8RG being the land edged red on the plan annexed to the instrument and being part of land registered at land registry under title number WYK93189 as at the date of the instrument. Outstanding |
19 September 2017 | Delivered on: 4 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
8 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
25 November 2019 | Appointment of Mrs Saroj Rani Chawla as a director on 16 August 2013 (2 pages) |
20 November 2019 | Cessation of Tina Chawla as a person with significant control on 1 April 2019 (1 page) |
20 November 2019 | Cessation of Rani Chawla as a person with significant control on 1 April 2019 (1 page) |
20 November 2019 | Termination of appointment of Rani Chawla as a director on 1 April 2019 (1 page) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
14 September 2018 | Registration of charge 086530240003, created on 31 August 2018 (18 pages) |
21 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
4 October 2017 | Registration of charge 086530240002, created on 19 September 2017 (20 pages) |
4 October 2017 | Registration of charge 086530240002, created on 19 September 2017 (20 pages) |
4 October 2017 | Registration of charge 086530240001, created on 19 September 2017 (20 pages) |
4 October 2017 | Registration of charge 086530240001, created on 19 September 2017 (20 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
25 July 2017 | Resolutions
|
25 July 2017 | Resolutions
|
20 January 2017 | Withdraw the company strike off application (1 page) |
20 January 2017 | Withdraw the company strike off application (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Application to strike the company off the register (3 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 16 August 2016 with updates (8 pages) |
17 October 2016 | Confirmation statement made on 16 August 2016 with updates (8 pages) |
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
4 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
4 November 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
16 May 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
16 May 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
16 August 2013 | Incorporation Statement of capital on 2013-08-16
|
16 August 2013 | Incorporation Statement of capital on 2013-08-16
|