Newcastle Upon Tyne
NE3 4NP
Director Name | Mr David George Jenkins |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 October 2017) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 1 Starbeck Avenue Newcastle Upon Tyne Tyne And Wear NE2 1RH |
Telephone | 07 583325384 |
---|---|
Telephone region | Mobile |
Registered Address | 1 Starbeck Avenue Newcastle Upon Tyne Tyne And Wear NE2 1RH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jonathan Lawrence 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | Application to strike the company off the register (3 pages) |
18 July 2017 | Application to strike the company off the register (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
30 November 2016 | Previous accounting period extended from 28 February 2016 to 31 July 2016 (1 page) |
30 November 2016 | Previous accounting period extended from 28 February 2016 to 31 July 2016 (1 page) |
20 May 2016 | Registered office address changed from 22 Starbeck Avenue Sandyford Newcastle upon Tyne NE2 1RJ to 1 Starbeck Avenue Newcastle upon Tyne Tyne and Wear NE2 1RH on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from 22 Starbeck Avenue Sandyford Newcastle upon Tyne NE2 1RJ to 1 Starbeck Avenue Newcastle upon Tyne Tyne and Wear NE2 1RH on 20 May 2016 (1 page) |
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
31 July 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 April 2015 | Appointment of Mr David George Jenkins as a director on 1 December 2014 (2 pages) |
16 April 2015 | Appointment of Mr David George Jenkins as a director on 1 December 2014 (2 pages) |
16 April 2015 | Appointment of Mr David George Jenkins as a director on 1 December 2014 (2 pages) |
25 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
21 November 2014 | Registered office address changed from 88C Kenton Road Newcastle upon Tyne NE3 4NP England to 22 Starbeck Avenue Sandyford Newcastle upon Tyne NE2 1RJ on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 88C Kenton Road Newcastle upon Tyne NE3 4NP England to 22 Starbeck Avenue Sandyford Newcastle upon Tyne NE2 1RJ on 21 November 2014 (1 page) |
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|