Dean Street
Newcastle Upon Tyne
NE1 1PG
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Begbies Traynor (Central) Llp 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 June |
5 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2019 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
10 October 2018 | Liquidators' statement of receipts and payments to 15 August 2018 (23 pages) |
28 January 2018 | Appointment of a voluntary liquidator (1 page) |
16 August 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
16 August 2017 | Administrator's progress report (24 pages) |
16 August 2017 | Administrator's progress report (24 pages) |
16 August 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
18 July 2017 | Administrator's progress report (18 pages) |
18 July 2017 | Administrator's progress report (18 pages) |
27 February 2017 | Result of meeting of creditors (43 pages) |
27 February 2017 | Result of meeting of creditors (43 pages) |
8 February 2017 | Statement of administrator's proposal (41 pages) |
8 February 2017 | Statement of administrator's proposal (41 pages) |
2 February 2017 | Statement of affairs with form 2.14B (7 pages) |
2 February 2017 | Statement of affairs with form 2.14B (7 pages) |
7 January 2017 | Registered office address changed from Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 January 2017 (2 pages) |
7 January 2017 | Registered office address changed from Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 January 2017 (2 pages) |
5 January 2017 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 5 January 2017 (2 pages) |
5 January 2017 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 5 January 2017 (2 pages) |
4 January 2017 | Appointment of an administrator (1 page) |
4 January 2017 | Appointment of an administrator (1 page) |
22 December 2016 | Compulsory strike-off action has been suspended (1 page) |
22 December 2016 | Compulsory strike-off action has been suspended (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
22 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
2 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
2 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
22 October 2014 | Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom to 64 New Cavendish Street London W1G 8TB on 22 October 2014 (2 pages) |
22 October 2014 | Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom to 64 New Cavendish Street London W1G 8TB on 22 October 2014 (2 pages) |
27 June 2014 | Appointment of Mr Kaveh Mobasheri as a director (2 pages) |
27 June 2014 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 27 June 2014 (1 page) |
27 June 2014 | Termination of appointment of Andrew Davis as a director (1 page) |
27 June 2014 | Termination of appointment of Andrew Davis as a director (1 page) |
27 June 2014 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 27 June 2014 (1 page) |
27 June 2014 | Appointment of Mr Kaveh Mobasheri as a director (2 pages) |
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|