Newcastle Upon Tyne
NE2 2PN
Director Name | Mr Skender Lata |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Woodbine Road Newcastle Upon Tyne NE3 1DE |
Director Name | Mr Nordean Jaber |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Debdon Gardens Newcastle Upon Tyne NE6 5TS |
Director Name | Mr Andrew Tom Beale |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Crescent Longbenton Newcastle Upon Tyne NE7 7ST |
Registered Address | Pjs Hotel Station Road Percy Main North Shields Tyne And Wear NE29 6HN |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Amar Jaber 25.00% Ordinary |
---|---|
25 at £1 | Andrew Beale 25.00% Ordinary |
25 at £1 | Nordean Jaber 25.00% Ordinary |
25 at £1 | Skender Lata 25.00% Ordinary |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | Application to strike the company off the register (3 pages) |
29 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
8 July 2014 | Director's details changed for Mr Nordean Jaber on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Nordean Jaber on 8 July 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Nordean Jaber on 8 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Nordean Jaber on 8 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Nordean Jaber on 8 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Nordean Jaber on 8 April 2014 (2 pages) |
10 April 2014 | Registered office address changed from 76 Debdon Gardens Newcastle upon Tyne NE6 5TS England on 10 April 2014 (1 page) |
19 March 2014 | Registered office address changed from 113-119 Cedar Road Newcastle upon Tyne NE4 9PE England on 19 March 2014 (1 page) |
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|