Newcastle Upon Tyne
NE1 4AD
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Ms Leanne Young |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asprey House No 1 St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2DN |
Website | royalmail.com |
---|
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | David Robert Summers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £775 |
Cash | £258 |
Current Liabilities | £1,154 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
30 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
25 February 2019 | Liquidators' statement of receipts and payments to 12 December 2018 (16 pages) |
31 January 2018 | Statement of affairs (9 pages) |
23 January 2018 | Registered office address changed from Asprey House No 1 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN to 1 st James Gate Newcastle upon Tyne NE1 4AD on 23 January 2018 (2 pages) |
22 January 2018 | Appointment of a voluntary liquidator (2 pages) |
22 January 2018 | Resolutions
|
19 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
14 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
5 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 May 2015 | Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
22 May 2015 | Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
30 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
13 January 2014 | Appointment of Mr. David Robert Summers as a director (2 pages) |
13 January 2014 | Termination of appointment of Leanne Young as a director (1 page) |
13 January 2014 | Termination of appointment of Leanne Young as a director (1 page) |
13 January 2014 | Appointment of Mr. David Robert Summers as a director (2 pages) |
17 October 2013 | Company name changed streamline estates LIMITED\certificate issued on 17/10/13
|
17 October 2013 | Company name changed streamline estates LIMITED\certificate issued on 17/10/13
|
17 October 2013 | Change of name notice (2 pages) |
17 October 2013 | Change of name notice (2 pages) |
14 October 2013 | Appointment of Ms. Leanne Young as a director (2 pages) |
14 October 2013 | Appointment of Ms. Leanne Young as a director (2 pages) |
4 October 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
4 October 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
3 October 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 October 2013 (1 page) |
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|