Whitley Bay
Tyne And Wear
NE26 2NA
Director Name | Mrs Lin Tai Cheng |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2013(1 day after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150-152 Whitley Road Whitley Bay Tyne And Wear NE26 2NA |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Telephone | 0191 2537788 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 150-152 Whitley Road Whitley Bay Tyne And Wear NE26 2NA |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
50 at £1 | Jason Cheng 50.00% Ordinary |
---|---|
50 at £1 | Lin Tai Cheng 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,634 |
Cash | £5,029 |
Current Liabilities | £42,551 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
11 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
24 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
26 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
25 November 2013 | Director's details changed for Lintai Cheng on 30 October 2013 (2 pages) |
25 November 2013 | Director's details changed for Lintai Cheng on 30 October 2013 (2 pages) |
30 October 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
30 October 2013 | Appointment of Jason Cheng as a director (3 pages) |
30 October 2013 | Registered office address changed from 13 Portland Terrace Newcastle upon Tyne NE2 1SN United Kingdom on 30 October 2013 (2 pages) |
30 October 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
30 October 2013 | Appointment of Jason Cheng as a director (3 pages) |
30 October 2013 | Appointment of Lintai Cheng as a director (3 pages) |
30 October 2013 | Registered office address changed from 13 Portland Terrace Newcastle upon Tyne NE2 1SN United Kingdom on 30 October 2013 (2 pages) |
30 October 2013 | Appointment of Lintai Cheng as a director (3 pages) |
16 October 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
16 October 2013 | Incorporation (20 pages) |
16 October 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
16 October 2013 | Incorporation (20 pages) |