Ponteland
Newcastle Upon Tyne
NE20 9PL
Director Name | Mr Deepinder Singh Somal |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 8 Castleton Grove Newcastle Upon Tyne NE2 2HD |
Director Name | Dr Deepinder Somal |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Ryecroft 8 Castleton Grove Newcastle Upon Tyne Tyne And Wear NE2 2HD |
Director Name | Deltics Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 November 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | Sunnybank Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Mr Ranjit Singh Chahal |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Deltics Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2020(6 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 11 November 2020) |
Correspondence Address | Sunnybank Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Deltics 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2020(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 August 2023) |
Correspondence Address | Sunnybank Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Deltics 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2020(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 August 2023) |
Correspondence Address | Sunnybank Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Registered Address | Sunnybank Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
100 at £1 | Ranjit Singh Chahal 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 December 2020 (3 years, 3 months ago) |
---|---|
Next Return Due | 22 December 2021 (overdue) |
10 September 2015 | Delivered on: 22 September 2015 Persons entitled: Auction Finance Limited Classification: A registered charge Particulars: Bolbec hall westgate road newcastle upon tyne. 130-134 shields road newcastle upon tyne. The barrington arms vulcan place bedlington northumberland. Outstanding |
---|---|
10 September 2015 | Delivered on: 22 September 2015 Persons entitled: Auction Finance Limited Classification: A registered charge Particulars: Bolbec hall westgate road. The heaton hotel 130-134 shields road. The barrington arms vulcan place. Outstanding |
9 December 2020 | Registered office address changed from 8 Castleton Grove Newcastle upon Tyne NE2 2HD England to Sunnybank Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 December 2020 (1 page) |
---|---|
8 December 2020 | Appointment of Deltics 1 Limited as a director on 11 November 2020 (2 pages) |
8 December 2020 | Appointment of Deltics 2 Limited as a director on 11 November 2020 (2 pages) |
8 December 2020 | Appointment of Deltics Limited as a director on 11 November 2020 (2 pages) |
8 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
7 December 2020 | Change of details for Mr Ranjit Chahal as a person with significant control on 14 March 2018 (2 pages) |
24 November 2020 | Registered office address changed from Sunnybank Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to 8 Castleton Grove Newcastle upon Tyne NE2 2HD on 24 November 2020 (1 page) |
23 November 2020 | Termination of appointment of Deltics 2 Limited as a director on 11 November 2020 (1 page) |
23 November 2020 | Termination of appointment of Ranjit Singh Chahal as a director on 11 November 2020 (1 page) |
23 November 2020 | Termination of appointment of Deltics 1 Limited as a director on 11 November 2020 (1 page) |
23 November 2020 | Appointment of Dr Deepinder Somal as a director on 17 September 2020 (2 pages) |
23 November 2020 | Termination of appointment of Deltics Limited as a director on 11 November 2020 (1 page) |
12 October 2020 | S125 (6 pages) |
16 September 2020 | Appointment of Deltics Limited as a director on 9 September 2020 (2 pages) |
16 September 2020 | Appointment of Deltics 1 Limited as a director on 9 September 2020 (2 pages) |
16 September 2020 | Appointment of Dr Deepinder Somal as a director on 9 September 2020 (2 pages) |
16 September 2020 | Appointment of Dr Akash Ghai as a director on 9 September 2020 (2 pages) |
16 September 2020 | Appointment of Deltics 2 Limited as a director on 9 September 2020 (2 pages) |
28 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2020 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
27 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
27 May 2020 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
10 April 2018 | Statement of capital following an allotment of shares on 14 March 2018
|
22 March 2018 | Resolutions
|
10 December 2017 | Appointment of receiver or manager (8 pages) |
23 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Total exemption full accounts made up to 30 April 2016 (4 pages) |
26 April 2017 | Total exemption full accounts made up to 30 April 2016 (4 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
24 December 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
24 December 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
22 September 2015 | Registration of charge 089766400002, created on 10 September 2015 (9 pages) |
22 September 2015 | Registration of charge 089766400002, created on 10 September 2015 (9 pages) |
22 September 2015 | Registration of charge 089766400001, created on 10 September 2015 (15 pages) |
22 September 2015 | Registration of charge 089766400001, created on 10 September 2015 (15 pages) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|