Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Registered Address | Mikasa House Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
10 at £1 | James Paterson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,110 |
Cash | £5,000 |
Current Liabilities | £4,551 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | Registered office address changed from 73 Chase Meadows Blyth Northumberland NE24 4LB to C/O Ptm Group Ltd Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne England NE4 7YD on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from 73 Chase Meadows Blyth Northumberland NE24 4LB to C/O Ptm Group Ltd Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne England NE4 7YD on 23 June 2015 (1 page) |
5 May 2015 | Director's details changed for Mr James David Paterson on 17 September 2013 (2 pages) |
5 May 2015 | Director's details changed for Mr James David Paterson on 17 September 2013 (2 pages) |
5 May 2015 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2015-05-05
|
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|