Newcastle Upon Tyne
NE1 6EE
Director Name | Mr James Richard Jukes |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
Registered Address | 2nd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
51 at £0.01 | James Jukes 51.00% Ordinary |
---|---|
49 at £0.01 | Lucas Borthwick 49.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 October 2020 | Registered office address changed from Cheaperhost Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to 1st Floor 20 Collingwood Street Newcastle upon Tyne NE1 1JF on 19 October 2020 (1 page) |
---|---|
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2020 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
2 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Resolutions
|
19 December 2017 | Resolutions
|
20 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
6 June 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
6 June 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 April 2016 | Sub-division of shares on 4 April 2016 (5 pages) |
22 April 2016 | Sub-division of shares on 4 April 2016 (5 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
24 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
9 July 2015 | Registered office address changed from C/O Cheapergroup Saint Nicholas Office Suites 7 Saint Nicholas Street Newcastle upon Tyne Tyne & Wear NE1 1RE England to Cheaperhost Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 20 3rd Floor, 20 Collingwood Street Newcastle upon Tyne NE1 1JF England to Cheaperhost Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from C/O Cheapergroup Saint Nicholas Office Suites 7 Saint Nicholas Street Newcastle upon Tyne Tyne & Wear NE1 1RE England to Cheaperhost Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from C/O Cheapergroup Saint Nicholas Office Suites 7 Saint Nicholas Street Newcastle upon Tyne Tyne & Wear NE1 1RE England to Cheaperhost Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 20 3rd Floor, 20 Collingwood Street Newcastle upon Tyne NE1 1JF England to Cheaperhost Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 20 3rd Floor, 20 Collingwood Street Newcastle upon Tyne NE1 1JF England to Cheaperhost Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page) |
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|