Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8EU
Director Name | Mr Lee Jon Ali |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2018(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 September 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Q2 Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8EU |
Director Name | Miss Sharon Reavley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF |
Registered Address | Q2 Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8EU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2018 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
7 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
3 June 2020 | Change of name notice (2 pages) |
3 June 2020 | Resolutions
|
7 May 2020 | Resolutions
|
7 May 2020 | Resolutions
|
17 December 2019 | Director's details changed for Professor Andrew Geoffrey Walton on 17 December 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
12 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
10 October 2018 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
10 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
10 October 2018 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
6 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
28 June 2018 | Appointment of Mr Lee Jon Ali as a director on 28 June 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
1 October 2015 | Registered office address changed from 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF to Q2 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EU on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF to Q2 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EU on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF to Q2 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EU on 1 October 2015 (1 page) |
7 January 2015 | Appointment of Mr Andrew Geoffrey Walton as a director on 15 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr Andrew Geoffrey Walton as a director on 15 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Sharon Reavley as a director on 15 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Sharon Reavley as a director on 15 December 2014 (2 pages) |
31 December 2014 | Registered office address changed from 18 Parmontley Street Newcastle upon Tyne Tyne and Wear NE15 6AT England to 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 31 December 2014 (2 pages) |
31 December 2014 | Registered office address changed from 18 Parmontley Street Newcastle upon Tyne Tyne and Wear NE15 6AT England to 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 31 December 2014 (2 pages) |
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|