Unit 5
Newcastle Upon Tyne
NE4 7RW
Director Name | Mr Hakisimana Atanyo Norbert Konga |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Congolese (Drc) |
Status | Current |
Appointed | 01 July 2014(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Managing Director. Founder |
Country of Residence | England |
Correspondence Address | Cruddas Park Shopping Centre Westmorland Road Unit 5 Newcastle Upon Tyne NE4 7RW |
Secretary Name | Miss Liliane Matondo |
---|---|
Status | Current |
Appointed | 19 March 2015(1 year after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Cruddas Park Shopping Centre Westmorland Road Unit 5 Newcastle Upon Tyne NE4 7RW |
Director Name | Mr Tresor Nyembwe Bukasa |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Norton Road Stockton On Tees Cleveland TS18 2BG |
Director Name | Michael Sean Ridgeway |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Projects Manager |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 30-32 Yarm Road Stockton On Tees Cleveland TS18 3NG |
Director Name | Marceline Ubertalli |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cruddas Park Shopping Centre Westmorland Road Unit 5 Newcastle Upon Tyne NE4 7RW |
Website | interiordesignerssurrey.co.uk |
---|
Registered Address | Cruddas Park Shopping Centre Westmorland Road Unit 5 Newcastle Upon Tyne NE4 7RW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £3,000 |
Gross Profit | £2,000 |
Net Worth | -£17,335 |
Cash | £20 |
Current Liabilities | £17,355 |
Latest Accounts | 25 February 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 March 2020 (4 years ago) |
---|---|
Next Return Due | 9 May 2021 (overdue) |
4 August 2020 | Notification of Gode Lafontaine as a person with significant control on 21 July 2020 (2 pages) |
---|---|
31 July 2020 | Director's details changed for Mr Norbert Hakisimana Atanyo Konga on 1 April 2018 (2 pages) |
29 July 2020 | Termination of appointment of Marceline Ubertalli as a director on 14 May 2019 (1 page) |
29 July 2020 | Appointment of Ms Gode Lafontaine as a director on 28 July 2020 (2 pages) |
9 January 2020 | Total exemption full accounts made up to 25 February 2019 (12 pages) |
27 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 25 February 2018 (13 pages) |
3 July 2019 | Total exemption full accounts made up to 25 February 2017 (14 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
18 December 2018 | Notification of Norbert Atanyo Konga as a person with significant control on 1 January 2017 (2 pages) |
22 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2018 | Registered office address changed from 66 Dovecot Street Stockton-on-Tees Cleveland TS18 1LL to Cruddas Park Shopping Centre Westmorland Road Unit 5 Newcastle upon Tyne NE4 7RW on 25 January 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 25 February 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 25 February 2016 (11 pages) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | Termination of appointment of Michael Sean Ridgeway as a director on 14 February 2016 (2 pages) |
18 April 2017 | Termination of appointment of Michael Sean Ridgeway as a director on 14 February 2016 (2 pages) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2016 | Annual return made up to 19 May 2016 no member list (5 pages) |
25 August 2016 | Annual return made up to 19 May 2016 no member list (5 pages) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2016 | Termination of appointment of Tresor Nyembwe Bukasa as a director on 31 March 2015 (4 pages) |
22 February 2016 | Termination of appointment of Tresor Nyembwe Bukasa as a director on 31 March 2015 (4 pages) |
21 September 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
21 September 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
20 May 2015 | Annual return made up to 19 May 2015 no member list (6 pages) |
20 May 2015 | Director's details changed for Marceline Ubertalli on 18 May 2015 (2 pages) |
20 May 2015 | Secretary's details changed for Norbert Hakisimana Atanyo Konga on 19 May 2015 (1 page) |
20 May 2015 | Annual return made up to 19 May 2015 no member list (6 pages) |
20 May 2015 | Appointment of Miss Liliane Matondo as a secretary on 19 March 2015 (2 pages) |
20 May 2015 | Secretary's details changed for Norbert Hakisimana Atanyo Konga on 19 May 2015 (1 page) |
20 May 2015 | Appointment of Miss Liliane Matondo as a secretary on 19 March 2015 (2 pages) |
20 May 2015 | Director's details changed for Marceline Ubertalli on 18 May 2015 (2 pages) |
19 May 2015 | Registered office address changed from Victoria Buiding V1.19 Teeside University Borough Road Middlesbrough Cleveland TS1 3BA to 66 Dovecot Street Stockton-on-Tees Cleveland TS18 1LL on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Victoria Buiding V1.19 Teeside University Borough Road Middlesbrough Cleveland TS1 3BA to 66 Dovecot Street Stockton-on-Tees Cleveland TS18 1LL on 19 May 2015 (1 page) |
8 August 2014 | Appointment of Mr Norbert Hakisimana Atanyo Konga as a director on 1 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Norbert Hakisimana Atanyo Konga as a director on 1 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Norbert Hakisimana Atanyo Konga as a director on 1 July 2014 (2 pages) |
19 February 2014 | Incorporation of a Community Interest Company (44 pages) |
19 February 2014 | Incorporation of a Community Interest Company (44 pages) |