Newcastle Upon Tyne
Tyne And Wear
NE12 8BX
Director Name | Simon Martin |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Elsdon Avenue Seaton Delaval NE25 0BN |
Registered Address | Q16 Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8BX |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2017 | Notification of Christopher Borley as a person with significant control on 27 June 2016 (2 pages) |
27 July 2017 | Notification of Christopher Borley as a person with significant control on 27 July 2017 (2 pages) |
21 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
19 July 2017 | Appointment of Mr Christopher Borley as a director on 27 June 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
19 July 2017 | Appointment of Mr Christopher Borley as a director on 27 June 2016 (2 pages) |
21 November 2016 | Termination of appointment of Simon Martin as a director on 27 June 2016 (1 page) |
21 November 2016 | Termination of appointment of Simon Martin as a director on 27 June 2016 (1 page) |
21 November 2016 | Registered office address changed from 88 Elsdon Avenue Seaton Delaval NE25 0BN United Kingdom to Q16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 21 November 2016 (2 pages) |
21 November 2016 | Registered office address changed from 88 Elsdon Avenue Seaton Delaval NE25 0BN United Kingdom to Q16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 21 November 2016 (2 pages) |
19 November 2016 | Compulsory strike-off action has been suspended (1 page) |
19 November 2016 | Compulsory strike-off action has been suspended (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Administrative restoration application (3 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 June 2016 | Administrative restoration application (3 pages) |
27 June 2016 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 June 2016 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2016-06-27
|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|