Ellison Place
Newcastle Upon Tyne
NE1 8ST
Director Name | James Harper |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2014(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 112, Student Castle Melbourne Street Newcastle Upon Tyne NE1 2JB |
Director Name | Danielle Nall |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2014(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynne Jones Building Senyx Ltd, The Hatchery 4th F Ellison Place Newcastle Upon Tyne NE1 8ST |
Registered Address | Wynne Jones Building Senyx Ltd, The Hatchery 4th Floor Wynne Jones Building Ellison Place Newcastle Upon Tyne NE1 8ST |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
34 at £0.01 | James Harper 34.00% Ordinary |
---|---|
33 at £0.01 | Danielle Nall 33.00% Ordinary |
33 at £0.01 | Vasil Filchev 33.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2015 | Application to strike the company off the register (3 pages) |
30 December 2015 | Application to strike the company off the register (3 pages) |
23 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
2 October 2014 | Registered office address changed from C/O James Harper Flat 112, Student Castle Melbourne Street Newcastle upon Tyne Tyne and Wear NE1 2JB United Kingdom to C/O James Harper Wynne Jones Building Senyx Ltd, the Hatchery 4Th Floor Wynne Jones Building, Ellison Place Newcastle upon Tyne NE1 8ST on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from C/O James Harper Flat 112, Student Castle Melbourne Street Newcastle upon Tyne Tyne and Wear NE1 2JB United Kingdom to C/O James Harper Wynne Jones Building Senyx Ltd, the Hatchery 4Th Floor Wynne Jones Building, Ellison Place Newcastle upon Tyne NE1 8ST on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from C/O James Harper Flat 112, Student Castle Melbourne Street Newcastle upon Tyne Tyne and Wear NE1 2JB United Kingdom to C/O James Harper Wynne Jones Building Senyx Ltd, the Hatchery 4Th Floor Wynne Jones Building, Ellison Place Newcastle upon Tyne NE1 8ST on 2 October 2014 (1 page) |
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|