Company NameThe Newcastle Academy Limited
Company StatusDissolved
Company Number08847021
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NamePonirin Djohan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIndonesian
StatusClosed
Appointed15 January 2014(same day as company formation)
RoleBusiness
Country of ResidenceIndonesia
Correspondence Address6 Thornton Court Forth Place
Newcastle Upon Tyne
NE1 4ES
Director NameHansen Salim
Date of BirthMay 1993 (Born 31 years ago)
NationalityIndonesian
StatusClosed
Appointed15 January 2014(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address22 Kingsley Terrace
Newcastle Upon Tyne
Tyne And Wear
NE4 6PN
Secretary NameTriana Ani
StatusClosed
Appointed15 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address6 Thornton Court Forth Place
Newcastle Upon Tyne
NE1 4ES

Location

Registered Address22 Kingsley Terrace
Newcastle Upon Tyne
Tyne And Wear
NE4 6PN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
21 January 2016Director's details changed for Hansen Salim on 15 October 2015 (2 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
21 January 2016Director's details changed for Hansen Salim on 15 October 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
26 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(5 pages)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(5 pages)
26 January 2015Registered office address changed from C/O Care of: Hansen Salim 6 Thornton Court Forth Place Newcastle upon Tyne NE1 4ES United Kingdom to 22 Kingsley Terrace Newcastle upon Tyne Tyne and Wear NE4 6PN on 26 January 2015 (1 page)
26 January 2015Registered office address changed from C/O Care of: Hansen Salim 6 Thornton Court Forth Place Newcastle upon Tyne NE1 4ES United Kingdom to 22 Kingsley Terrace Newcastle upon Tyne Tyne and Wear NE4 6PN on 26 January 2015 (1 page)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 1,000
(29 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 1,000
(29 pages)