Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director Name | Mr Andrew Charles Munday |
---|---|
Date of Birth | June 1967 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Station Road Whitley Bay Tyne And Wear NE26 2QZ |
Registered Address | Unit 10a Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Latest Accounts | 30 September 2018 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
24 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2019 | Registered office address changed from 70 Haydon Close Newcastle upon Tyne NE3 2BZ to Unit 10a Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 26 June 2019 (1 page) |
17 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
29 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
2 April 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
10 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 March 2016 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 70 Haydon Close Newcastle upon Tyne NE3 2BZ on 14 March 2016 (2 pages) |
14 March 2016 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 70 Haydon Close Newcastle upon Tyne NE3 2BZ on 14 March 2016 (2 pages) |
29 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
14 October 2014 | Termination of appointment of Andrew Charles Munday as a director on 1 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Andrew Charles Munday as a director on 1 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Andrew Charles Munday as a director on 1 October 2014 (1 page) |
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|