Central Exchange Buildings, 93a Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EG
Director Name | Mr Nathan O'Brien |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aaron House Potter Street Wallsend Tyne And Wear NE28 6UE |
Secretary Name | Gordon John Obrien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6EG |
Registered Address | Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6EG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
51 at £0.01 | Nathan O'brien 51.00% Ordinary |
---|---|
49 at £0.01 | Gordon John O'brien 49.00% Ordinary |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2019 | Application to strike the company off the register (3 pages) |
7 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
27 October 2018 | Director's details changed for Dr Nathan O'brien on 1 September 2018 (2 pages) |
26 October 2018 | Change of details for Dr Nathan O'brien as a person with significant control on 1 September 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
7 September 2017 | Registered office address changed from 14 Underhill Road Sunderland SR6 7RS to Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from 14 Underhill Road Sunderland SR6 7RS to Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 7 September 2017 (1 page) |
12 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 April 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
27 April 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
27 April 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
27 April 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
14 April 2016 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
14 April 2016 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
30 March 2016 | Director's details changed for Director Nathan O'brien on 29 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Director Nathan O'brien on 29 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Director Nathan O'brien on 29 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Director Nathan O'brien on 29 March 2016 (2 pages) |
11 January 2016 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
3 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
17 November 2014 | Appointment of Gordon John Obrien as a secretary on 21 October 2013 (4 pages) |
17 November 2014 | Appointment of Gordon John Obrien as a secretary on 21 October 2013 (4 pages) |
17 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|