Norwood Road
Gateshead
Tyne And Wear
NE11 9NE
Director Name | Mr Shaileshkumar Naik |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Montpelier Rise Wembley Middlesex HA9 8RQ |
Registered Address | 3.1 Cobalt Business Park Silver Fox Way Newcastle Upon Tyne NE27 0QJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 September 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
---|---|
13 November 2019 | Withdrawal of a person with significant control statement on 13 November 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
26 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
9 August 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
1 May 2018 | Notification of Philip David Gifford as a person with significant control on 1 March 2018 (2 pages) |
8 January 2018 | Registered office address changed from 8 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE to 3.1 Cobalt Business Park Silver Fox Way Newcastle upon Tyne NE27 0QJ on 8 January 2018 (1 page) |
22 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
22 August 2017 | Termination of appointment of Shaileshkumar Naik as a director on 21 August 2017 (1 page) |
22 August 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
16 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
19 February 2014 | Registered office address changed from 8 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 8 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 2 Chains Drive Corbridge Northumberland NE45 5BP United Kingdom on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 2 Chains Drive Corbridge Northumberland NE45 5BP United Kingdom on 19 February 2014 (1 page) |
18 February 2014 | Appointment of Mr Shaileshkumar Naik as a director (2 pages) |
18 February 2014 | Appointment of Mr Shaileshkumar Naik as a director (2 pages) |
20 September 2013 | Incorporation Statement of capital on 2013-09-20
|
20 September 2013 | Incorporation Statement of capital on 2013-09-20
|