Gosforth
Newcastle Upon Tyne
NE3 3PF
Director Name | Mrs Dawn Arceri |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(5 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dobson House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
Director Name | Mrs Dawn Arceri |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Street Newcastle Upon Tyne NE1 3UG |
Registered Address | Dobson House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Rossano Arceri 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 23 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 6 June 2023 (overdue) |
1 September 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
---|---|
3 July 2020 | Appointment of Mrs Dawn Arceri as a director on 1 June 2019 (2 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
28 July 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
2 August 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
12 April 2018 | Registered office address changed from C/O Added Amount Gem Chambers 23 Blackett Street Newcastle upon Tyne NE1 5BS to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 12 April 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
28 February 2018 | Administrative restoration application (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
28 February 2018 | Notification of Dawn Aceri as a person with significant control on 23 May 2017 (3 pages) |
31 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
7 September 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
19 February 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
11 August 2015 | Registered office address changed from C/O Added Amount Gem Chambers 23 Blackett Street Newcastle upon Tyne NE1 5BS England to C/O Added Amount Gem Chambers 23 Blackett Street Newcastle upon Tyne NE1 5BS on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 3 Queen Street Newcastle upon Tyne NE1 3UG United Kingdom to C/O Added Amount Gem Chambers 23 Blackett Street Newcastle upon Tyne NE1 5BS on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from C/O Added Amount Gem Chambers 23 Blackett Street Newcastle upon Tyne NE1 5BS England to C/O Added Amount Gem Chambers 23 Blackett Street Newcastle upon Tyne NE1 5BS on 11 August 2015 (1 page) |
11 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Registered office address changed from 3 Queen Street Newcastle upon Tyne NE1 3UG United Kingdom to C/O Added Amount Gem Chambers 23 Blackett Street Newcastle upon Tyne NE1 5BS on 11 August 2015 (1 page) |
4 August 2015 | Appointment of Mr Rossano Arceri as a director on 1 May 2015 (2 pages) |
4 August 2015 | Appointment of Mr Rossano Arceri as a director on 1 May 2015 (2 pages) |
4 August 2015 | Appointment of Mr Rossano Arceri as a director on 1 May 2015 (2 pages) |
3 August 2015 | Termination of appointment of Dawn Arceri as a director on 30 April 2015 (1 page) |
3 August 2015 | Termination of appointment of Dawn Arceri as a director on 30 April 2015 (1 page) |
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|