Newcastle Upon Tyne
Tyne And Wear
NE7 7LX
Director Name | Mr Khushninder Singh Ghura |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 Spaceworks Benton Park Road Newcastle Upon Tyne Tyne And Wear NE7 7LX |
Registered Address | 1 Norton Court Norton Road Stockton-On-Tees TS20 2BL |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton South |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Apinder Singh Ghura 50.00% Ordinary |
---|---|
50 at £1 | Khushninder Singh Ghura 50.00% Ordinary |
Latest Accounts | 31 December 2019 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 May 2015 | Delivered on: 15 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage the freehold property known as ridge farm hotel, netherton lane, bedlington, northumberland, NE22 6DZ registered at the land registry with title number ND125433 and all buildings and fixtures (including trade fixtures) from time to time on any such property as a continuing security for the payment to lloyds bank PLC. Outstanding |
---|---|
6 March 2015 | Delivered on: 10 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2020 | Application to strike the company off the register (1 page) |
14 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 June 2018 | Registered office address changed from Suite 4 Spaceworks Benton Park Road Newcastle upon Tyne Tyne and Wear NE7 7LX to 1 Norton Court Norton Road Stockton-on-Tees TS20 2BL on 12 June 2018 (1 page) |
28 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
23 February 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
23 February 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
24 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
15 May 2015 | Registration of charge 092254430002, created on 15 May 2015 (39 pages) |
15 May 2015 | Registration of charge 092254430002, created on 15 May 2015 (39 pages) |
10 March 2015 | Registration of charge 092254430001, created on 6 March 2015 (42 pages) |
10 March 2015 | Registration of charge 092254430001, created on 6 March 2015 (42 pages) |
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|