Newcastle Upon Tyne
NE1 5UD
Director Name | Mr Christopher McKeown |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 80 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
Director Name | Malcolm Crawford Aitken |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 80 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
Secretary Name | Malcolm Crawford Aitken |
---|---|
Status | Closed |
Appointed | 12 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 80 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
Registered Address | Suite 80 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
4 at £1 | Nourah Shuaibi 4.00% Ordinary A |
---|---|
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 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via compulsory strike-off (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) |
24 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
6 October 2015 | Director's details changed for Malcolm Crawford Aitken on 12 August 2015 (2 pages) |
6 October 2015 | Director's details changed for Malcolm Crawford Aitken on 12 August 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Christopher Mckeown on 12 August 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Malcolm Crawford Aitken on 12 August 2015 (1 page) |
6 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Mr Christopher Mckeown on 12 August 2015 (2 pages) |
6 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Fred Karu on 12 August 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Malcolm Crawford Aitken on 12 August 2015 (1 page) |
6 October 2015 | Director's details changed for Fred Karu on 12 August 2015 (2 pages) |
9 September 2015 | Registered office address changed from 8 Adelaide Row Seaham County Durham SR7 7EF United Kingdom to Suite 80 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from 8 Adelaide Row Seaham County Durham SR7 7EF United Kingdom to Suite 80 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from 8 Adelaide Row Seaham County Durham SR7 7EF United Kingdom to Suite 80 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 9 September 2015 (2 pages) |
18 April 2015 | Company name changed havard SC LIMITED\certificate issued on 18/04/15
|
18 April 2015 | Change of name notice (2 pages) |
18 April 2015 | Change of name notice (2 pages) |
18 April 2015 | Company name changed havard SC LIMITED\certificate issued on 18/04/15
|
12 August 2014 | Incorporation Statement of capital on 2014-08-12
|
12 August 2014 | Incorporation Statement of capital on 2014-08-12
|