Concorde
Washington
Tyne And Wear
NE37 2QE
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr John Doyle |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Winson Green Houghton Le Spring Tyne And Wear DH4 7QD |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Director's details changed for Mr Michael Graham Leonard on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Michael Graham Leonard on 26 January 2016 (2 pages) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | Termination of appointment of John Doyle as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of John Doyle as a director on 20 February 2015 (1 page) |
16 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
16 July 2014 | Appointment of Mr John Doyle as a director on 27 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr John Doyle as a director on 27 June 2014 (2 pages) |
2 July 2014 | Appointment of Mr Michael Graham Leonard as a director (2 pages) |
2 July 2014 | Appointment of Mr Michael Graham Leonard as a director (2 pages) |
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|
27 June 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
27 June 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|