Newcastle Upon Tyne
NE1 1JF
Secretary Name | Mr Christopher John Appleby |
---|---|
Status | Closed |
Appointed | 23 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Quantum Corporate Finance Limited Suite 1b, 2 Newcastle Upon Tyne NE1 1JF |
Registered Address | C/O Quantum Corporate Finance Limited Suite 1b, 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
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 | 31 July |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
12 August 2015 | Registered office address changed from 2 Collingwood Street C/O Btg Corporate Finance Newcastle upon Tyne NE1 1JF United Kingdom to C/O Quantum Corporate Finance Limited Suite 1B, 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from 2 Collingwood Street C/O Btg Corporate Finance Newcastle upon Tyne NE1 1JF United Kingdom to C/O Quantum Corporate Finance Limited Suite 1B, 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 12 August 2015 (1 page) |
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|