Newcastle Upon Tyne
NE1 5UD
Director Name | Fred Karu |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Estonian |
Status | Closed |
Appointed | 31 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Estonia |
Correspondence Address | 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
Director Name | Mr Christopher McKeown |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
Secretary Name | Malcolm Crawford Aitken |
---|---|
Status | Closed |
Appointed | 31 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
Registered Address | 58 Low Friar Street Suite 80 Newcastle Upon Tyne NE1 5UD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Naurah Shuaibi 4.00% Ordinary |
---|---|
32 at £1 | Christopher Mckeown 32.00% Ordinary |
32 at £1 | Fred Karu 32.00% Ordinary |
32 at £1 | Malcolm Crawford Aitken 32.00% Ordinary |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Registered office address changed from 8 Adelaide Row Seaham County Durham SR7 7EF United Kingdom to 58 Low Friar Street Suite 80 Newcastle upon Tyne NE1 5UD on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from 8 Adelaide Row Seaham County Durham SR7 7EF United Kingdom to 58 Low Friar Street Suite 80 Newcastle upon Tyne NE1 5UD on 27 August 2015 (1 page) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
26 August 2015 | Director's details changed for Mr Christopher Mckeown on 31 July 2015 (2 pages) |
26 August 2015 | Director's details changed for Malcolm Crawford Aitken on 31 July 2015 (2 pages) |
26 August 2015 | Secretary's details changed for Malcolm Crawford Aitken on 31 July 2015 (1 page) |
26 August 2015 | Director's details changed for Mr Christopher Mckeown on 31 July 2015 (2 pages) |
26 August 2015 | Director's details changed for Malcolm Crawford Aitken on 31 July 2015 (2 pages) |
26 August 2015 | Secretary's details changed for Malcolm Crawford Aitken on 31 July 2015 (1 page) |
26 August 2015 | Director's details changed for Fred Karu on 31 July 2015 (2 pages) |
26 August 2015 | Director's details changed for Fred Karu on 31 July 2015 (2 pages) |
26 February 2015 | Company name changed havard security consultancy LIMITED\certificate issued on 26/02/15
|
26 February 2015 | Company name changed havard security consultancy LIMITED\certificate issued on 26/02/15
|
5 August 2014 | Director's details changed for Mr Christopher Mckeown on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Christopher Mckeown on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Christopher Mckeown on 5 August 2014 (2 pages) |
5 August 2014 | Company name changed harvard security consultancy LIMITED\certificate issued on 05/08/14
|
5 August 2014 | Company name changed harvard security consultancy LIMITED\certificate issued on 05/08/14
|
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|