Newcastle Upon Tyne
NE1 1JF
Secretary Name | Mr John George Gibson |
---|---|
Status | Closed |
Appointed | 13 July 2015(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 November 2016) |
Role | Company Director |
Correspondence Address | C/O Orsl Suite 1b 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Director Name | Mr Christopher John Appleby |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
23 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
8 September 2015 | Appointment of Mr Andrew Parker as a director on 31 October 2014 (2 pages) |
8 September 2015 | Registered office address changed from 2 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF England to C/O Quantum Cf Ltd, First Floor B 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 2 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF England to C/O Quantum Cf Ltd, First Floor B 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 2 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF England to C/O Quantum Cf Ltd, First Floor B 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 8 September 2015 (1 page) |
8 September 2015 | Appointment of Mr Andrew Parker as a director on 31 October 2014 (2 pages) |
29 July 2015 | Termination of appointment of Christopher John Appleby as a director on 31 October 2014 (2 pages) |
29 July 2015 | Termination of appointment of Christopher John Appleby as a director on 31 October 2014 (2 pages) |
14 July 2015 | Appointment of Mr John George Gibson as a secretary on 13 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr John George Gibson as a secretary on 13 July 2015 (2 pages) |
19 November 2014 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 19 November 2014 (1 page) |
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|