Whitley Bay
Tyne And Wear
NE26 3QR
Director Name | Miss Manjit Kaur Marwaha |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Registered Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
50 at £1 | Antony Adams 50.00% Ordinary |
---|---|
50 at £1 | Manjit Kaur Marwaha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,435 |
Cash | £53,468 |
Current Liabilities | £69,152 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
15 December 2017 | Liquidators' statement of receipts and payments to 17 November 2017 (24 pages) |
13 April 2017 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages) |
13 April 2017 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages) |
11 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (11 pages) |
11 April 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (11 pages) |
6 December 2016 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 6 December 2016 (2 pages) |
6 December 2016 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 6 December 2016 (2 pages) |
2 December 2016 | Statement of affairs with form 4.19 (6 pages) |
2 December 2016 | Appointment of a voluntary liquidator (1 page) |
2 December 2016 | Appointment of a voluntary liquidator (1 page) |
2 December 2016 | Statement of affairs with form 4.19 (6 pages) |
2 December 2016 | Resolutions
|
2 December 2016 | Resolutions
|
25 October 2016 | Compulsory strike-off action has been suspended (1 page) |
25 October 2016 | Compulsory strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
10 September 2014 | Director's details changed for Mr Antony Adams on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Antony Adams on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Miss Manjit Kaur Marwaha on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Miss Manjit Kaur Marwaha on 10 September 2014 (2 pages) |
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|