Newcastle Upon Tyne
Tyne And Wear
NE3 4LQ
Director Name | Mr Vic Sharma |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House Westminster Place York Business Park York YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York YO26 6RW |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 March 2019 | Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 (2 pages) |
31 December 2018 | Liquidators' statement of receipts and payments to 23 November 2018 (10 pages) |
14 December 2017 | Registered office address changed from 50 the Riding Newcastle upon Tyne NE3 4LQ to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 14 December 2017 (2 pages) |
14 December 2017 | Registered office address changed from 50 the Riding Newcastle upon Tyne NE3 4LQ to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 14 December 2017 (2 pages) |
8 December 2017 | Statement of affairs (8 pages) |
8 December 2017 | Resolutions
|
8 December 2017 | Resolutions
|
8 December 2017 | Statement of affairs (8 pages) |
8 December 2017 | Appointment of a voluntary liquidator (1 page) |
8 December 2017 | Appointment of a voluntary liquidator (1 page) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
15 July 2014 | Appointment of Mr Vic Sharma as a director on 1 May 2014 (2 pages) |
15 July 2014 | Appointment of Mr Vic Sharma as a director on 1 May 2014 (2 pages) |
15 July 2014 | Termination of appointment of Vic Sharma as a director on 14 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 15 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 15 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Vic Sharma as a director on 1 May 2014 (2 pages) |
15 July 2014 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to 50 the Riding Newcastle upon Tyne NE3 4LQ on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to 50 the Riding Newcastle upon Tyne NE3 4LQ on 15 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Vic Sharma as a director on 14 July 2014 (1 page) |
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|