Alnwick
Northumberland
NE66 1SX
Director Name | Mr Osman Ercedogan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Mary Street Sunderland Tyne & Wear SR1 3NH |
Website | babel.hathitrust.org |
---|
Registered Address | 6 Hutton Terrace Newcastle Upon Tyne NE2 1QT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Osman Ercedogan 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
7 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
13 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 November 2015 | Termination of appointment of Osman Ercedogan as a director on 1 January 2015 (1 page) |
25 November 2015 | Termination of appointment of Osman Ercedogan as a director on 1 January 2015 (1 page) |
25 November 2015 | Termination of appointment of Osman Ercedogan as a director on 1 January 2015 (1 page) |
20 August 2015 | Appointment of Mr Sinan Gok as a director on 1 January 2015 (2 pages) |
20 August 2015 | Appointment of Mr Sinan Gok as a director on 1 January 2015 (2 pages) |
20 August 2015 | Appointment of Mr Sinan Gok as a director on 1 January 2015 (2 pages) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Registered office address changed from 25 Bondgate within Alnwick Northumberland NE66 1SX England to 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Registered office address changed from 25 Bondgate within Alnwick Northumberland NE66 1SX England to 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 25 Bondgate within Alnwick Northumberland NE66 1SX England to 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 4 August 2015 (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Registered office address changed from 13 Mary Street Sunderland Tyne & Wear SR1 3NH England to 25 Bondgate within Alnwick Northumberland NE66 1SX on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 13 Mary Street Sunderland Tyne & Wear SR1 3NH England to 25 Bondgate within Alnwick Northumberland NE66 1SX on 14 May 2015 (1 page) |
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|