Newcastle Upon Tyne
NE1 3NG
Director Name | Mr Malcolm Holloway |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2020 | Application to strike the company off the register (3 pages) |
2 January 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
28 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
29 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
15 August 2017 | Registered office address changed from 2 Collingwood Street (3rd Floor) Newcastle upon Tyne NE1 1JF to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from 2 Collingwood Street (3rd Floor) Newcastle upon Tyne NE1 1JF to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 15 August 2017 (1 page) |
20 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
4 August 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
19 August 2014 | Company name changed timec 1460 LIMITED\certificate issued on 19/08/14
|
19 August 2014 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 2 Collingwood Street (3Rd Floor) Newcastle upon Tyne NE1 1JF on 19 August 2014 (1 page) |
19 August 2014 | Company name changed timec 1460 LIMITED\certificate issued on 19/08/14
|
19 August 2014 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 2 Collingwood Street (3Rd Floor) Newcastle upon Tyne NE1 1JF on 19 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Muckle Secretary Limited as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Andrew John Davison as a director on 18 August 2014 (1 page) |
18 August 2014 | Appointment of Mr Malcolm Holloway as a director on 18 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Muckle Secretary Limited as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Appointment of Mr Jonathan Paul Gold as a director on 18 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Malcolm Holloway as a director on 18 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Jonathan Paul Gold as a director on 18 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Andrew John Davison as a director on 18 August 2014 (1 page) |
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|