Lemington
Newcastle Upon Tyne
NE15 8RX
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 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 |
Director Name | Kathryn Janet Nicholson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Barclays Bank 23 North Side Stamfordham Newcastle Upon Tyne NE18 0LA |
Registered Address | 52a Station Road Ashington NE63 9UJ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
100 at £1 | James Nicholson 100.00% Ordinary |
---|
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | Application to strike the company off the register (3 pages) |
5 December 2017 | Application to strike the company off the register (3 pages) |
29 November 2017 | Registered office address changed from Old Barclays Bank 23 North Side Stamfordham Newcastle upon Tyne NE18 0LA to 52a Station Road Ashington NE63 9UJ on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from Old Barclays Bank 23 North Side Stamfordham Newcastle upon Tyne NE18 0LA to 52a Station Road Ashington NE63 9UJ on 29 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Kathryn Janet Nicholson as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Kathryn Janet Nicholson as a director on 27 November 2017 (1 page) |
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
19 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
27 January 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
13 December 2013 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 13 December 2013 (1 page) |
13 November 2013 | Appointment of Mr James Andrew Neil Nicholson as a director (2 pages) |
13 November 2013 | Appointment of Mr James Andrew Neil Nicholson as a director (2 pages) |
7 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
7 November 2013 | Appointment of Kathryn Janet Nicholson as a director (2 pages) |
7 November 2013 | Appointment of Kathryn Janet Nicholson as a director (2 pages) |
7 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|
5 November 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|
5 November 2013 | Termination of appointment of Osker Heiman as a director (1 page) |