Newcastle Upon Tyne
NE1 3NG
Director Name | Mr Charles Mallon |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Secretary Name | Wren Accountants Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2014(same day as company formation) |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Registered Address | Clavering House Business Centre Clavering Place Newcastle Upon Tyne NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
18 April 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2016 | Resolutions
|
22 July 2016 | Resolutions
|
4 July 2016 | Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE to Clavering House Business Centre Clavering Place Newcastle upon Tyne NE1 3NG on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE to Clavering House Business Centre Clavering Place Newcastle upon Tyne NE1 3NG on 4 July 2016 (1 page) |
7 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
8 April 2015 | Registered office address changed from C/O Wren Accountants Llp 83 Ducie Street Manchester M1 2JQ United Kingdom to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 8 April 2015 (1 page) |
8 April 2015 | Company name changed mono staffing LTD\certificate issued on 08/04/15
|
8 April 2015 | Registered office address changed from C/O Wren Accountants Llp 83 Ducie Street Manchester M1 2JQ United Kingdom to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O Wren Accountants Llp 83 Ducie Street Manchester M1 2JQ United Kingdom to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 8 April 2015 (1 page) |
8 April 2015 | Company name changed mono staffing LTD\certificate issued on 08/04/15
|
7 April 2015 | Termination of appointment of Charles Mallon as a director on 23 September 2014 (1 page) |
7 April 2015 | Termination of appointment of Charles Mallon as a director on 23 September 2014 (1 page) |
12 March 2015 | Appointment of Mr Christopher Caruana as a director on 23 September 2014 (2 pages) |
12 March 2015 | Appointment of Mr Christopher Caruana as a director on 23 September 2014 (2 pages) |
27 September 2014 | Termination of appointment of Wren Accountants Llp as a secretary on 26 September 2014 (1 page) |
27 September 2014 | Termination of appointment of Wren Accountants Llp as a secretary on 26 September 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
|