Newcastle Upon Tyne
NE2 1QT
Director Name | Mr Dhanvir Jit Singh Panesar |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Clarence Crescent Whitley Bay Tyne & Wear NE26 2DZ |
Registered Address | 11 Commissioners Wharf Commissioners Wharf North Shields Tyne And Wear NE29 6DN |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Application to strike the company off the register (3 pages) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2016 | Registered office address changed from 6 Hutton Terrace Newcastle upon Tyne NE2 1QT England to 11 Commissioners Wharf Commissioners Wharf North Shields Tyne and Wear NE29 6DN on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 6 Hutton Terrace Newcastle upon Tyne NE2 1QT England to 11 Commissioners Wharf Commissioners Wharf North Shields Tyne and Wear NE29 6DN on 1 April 2016 (1 page) |
31 March 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-03-31
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
14 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
23 February 2015 | Registered office address changed from 2a Clarence Crescent Whitley Bay Tyne & Wear NE26 2DZ to 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 2a Clarence Crescent Whitley Bay Tyne & Wear NE26 2DZ to 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 23 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Dhanvir Jit Singh Panesar as a director on 20 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Dhanvir Jit Singh Panesar as a director on 20 February 2015 (2 pages) |
9 February 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
2 February 2015 | Termination of appointment of Dhanvir Jit Singh Panesar as a director on 9 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Dhanvir Jit Singh Panesar as a director on 9 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Dhanvir Jit Singh Panesar as a director on 9 January 2015 (2 pages) |
22 January 2015 | Registered office address changed from 79 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AA to 2a Clarence Crescent Whitley Bay Tyne & Wear NE26 2DZ on 22 January 2015 (2 pages) |
22 January 2015 | Registered office address changed from 79 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AA to 2a Clarence Crescent Whitley Bay Tyne & Wear NE26 2DZ on 22 January 2015 (2 pages) |
10 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|