Wallsend
Newcastle Upon Tyne
NE28 9NZ
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
10 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
18 February 2020 | Registered office address changed from 103 Station Road Ashington Northumberland NE63 8RS to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 18 February 2020 (2 pages) |
17 February 2020 | Declaration of solvency (5 pages) |
17 February 2020 | Resolutions
|
17 February 2020 | Appointment of a voluntary liquidator (3 pages) |
10 December 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
28 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
2 October 2014 | Appointment of Mr Alan Richard Hays as a director on 24 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Alan Richard Hays as a director on 24 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Osker Heiman as a director on 24 September 2014 (1 page) |
24 September 2014 | Incorporation Statement of capital on 2014-09-24
|
24 September 2014 | Incorporation Statement of capital on 2014-09-24
|
24 September 2014 | Termination of appointment of Osker Heiman as a director on 24 September 2014 (1 page) |