North Shields
Tyne And Wear
NE29 6RA
Director Name | Mr Adam Johnson |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Play 25 Prudhoe Street North Shields Tyne And Wear NE29 6RA |
Director Name | Mr Adam Johnson |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 October 2016(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Percy Road Whitley Bay NE26 2AX |
Registered Address | Unit 6f North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne Tyne And Wear NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
51 at £1 | Scott Jones 51.00% Ordinary |
---|---|
49 at £1 | Adam Johnson 49.00% Ordinary |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 June 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2018 | Application to strike the company off the register (3 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
11 May 2017 | Termination of appointment of Adam Johnson as a director on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Adam Johnson as a director on 11 May 2017 (1 page) |
17 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 October 2016 | Appointment of Mr Adam Johnson as a director on 26 October 2016 (2 pages) |
26 October 2016 | Registered office address changed from Unit 13 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG to Unit 6F North Tyne Industrial Estate, Whitley Road Benton Newcastle upon Tyne Tyne and Wear NE12 9SZ on 26 October 2016 (1 page) |
26 October 2016 | Appointment of Mr Adam Johnson as a director on 26 October 2016 (2 pages) |
26 October 2016 | Registered office address changed from Unit 13 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG to Unit 6F North Tyne Industrial Estate, Whitley Road Benton Newcastle upon Tyne Tyne and Wear NE12 9SZ on 26 October 2016 (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
9 June 2016 | Termination of appointment of Adam Johnson as a director on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Adam Johnson as a director on 9 June 2016 (1 page) |
8 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
5 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
14 October 2014 | Registered office address changed from 4 Play 25 Prudhoe Street North Shields Tyne and Wear NE29 6RA United Kingdom to Unit 13 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 4 Play 25 Prudhoe Street North Shields Tyne and Wear NE29 6RA United Kingdom to Unit 13 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 14 October 2014 (1 page) |
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|