Gosforth
Newcastle Upon Tyne
NE3 3LS
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Matthew Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £305 |
Current Liabilities | £17,325 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
9 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
15 July 2020 | Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages) |
16 June 2020 | Liquidators' statement of receipts and payments to 7 May 2020 (18 pages) |
4 September 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
21 June 2019 | Director's details changed for Mr Matthew Gray on 20 June 2019 (2 pages) |
31 May 2019 | Registered office address changed from 7 Bell Villas Ponteland Tyne and Wear NE20 9BD England to 1 st James Gate Newcastle upon Tyne NE1 4AD on 31 May 2019 (2 pages) |
30 May 2019 | Resolutions
|
30 May 2019 | Statement of affairs (9 pages) |
30 May 2019 | Appointment of a voluntary liquidator (3 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
11 April 2018 | Director's details changed for Mr Matthew Gray on 16 January 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
23 March 2017 | Registered office address changed from 52 Errington Road Darras Hall Ponteland Northumberland NE20 9LB to 7 Bell Villas Ponteland Tyne and Wear NE20 9BD on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 52 Errington Road Darras Hall Ponteland Northumberland NE20 9LB to 7 Bell Villas Ponteland Tyne and Wear NE20 9BD on 23 March 2017 (1 page) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
25 November 2015 | Micro company accounts made up to 31 July 2015 (6 pages) |
25 November 2015 | Micro company accounts made up to 31 July 2015 (6 pages) |
28 October 2015 | Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
28 October 2015 | Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
27 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|