Newcastle Upon Tyne
Tyne And Wear
NE1 3NG
Director Name | Mr Steven Fox |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne Tyne And Wear NE1 3NG |
Director Name | Mr Jonathan Saunders |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne Tyne And Wear NE1 3NG |
Director Name | Mr Aidan David Garnish |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 47 Queens Road Monkseaton Whitley Bay Tyne And Wear NE26 3AP |
Registered Address | Clavering House Clavering Place Newcastle Upon Tyne Tyne And Wear 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 |
100 at £1 | Aidan Garnish 25.00% Ordinary |
---|---|
100 at £1 | Jonathan Saunders 25.00% Ordinary |
100 at £1 | Matthew Preston 25.00% Ordinary |
100 at £1 | Steven Fox 25.00% Ordinary |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2017 | Application to strike the company off the register (3 pages) |
2 March 2017 | Application to strike the company off the register (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
19 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 May 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
6 May 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
19 August 2015 | Registered office address changed from 18 Woodbine Road Newcastle upon Tyne NE3 1DD to Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 18 Woodbine Road Newcastle upon Tyne NE3 1DD to Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 19 August 2015 (1 page) |
22 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Termination of appointment of Aidan David Garnish as a director on 6 July 2015 (1 page) |
22 July 2015 | Director's details changed for Jonathan Saunders on 15 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Jonathan Saunders on 20 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Aidan David Garnish as a director on 6 July 2015 (1 page) |
22 July 2015 | Director's details changed for Mr Steven Fox on 15 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Matthew Preston on 15 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Jonathan Saunders on 20 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Aidan David Garnish as a director on 6 July 2015 (1 page) |
22 July 2015 | Director's details changed for Jonathan Saunders on 15 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Steven Fox on 15 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Matthew Preston on 15 July 2015 (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
5 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
5 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 June 2015 | Registered office address changed from 47 Queens Road Monkseaton Whitley Bay NE26 3AP England to 18 Woodbine Road Newcastle upon Tyne NE3 1DD on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 47 Queens Road Monkseaton Whitley Bay NE26 3AP England to 18 Woodbine Road Newcastle upon Tyne NE3 1DD on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 47 Queens Road Monkseaton Whitley Bay NE26 3AP England to 18 Woodbine Road Newcastle upon Tyne NE3 1DD on 4 June 2015 (1 page) |
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|