Kenton
Newcastle Upon Tyne
NE3 4LA
Director Name | Miss Megan Masterson |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2015(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 July 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Flat 46, Atrium Heights 4 Little Thames Walk London SE8 3FB |
Director Name | Mr Lorenz Gruber |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 October 2014(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17d Birkbeck Road London W3 6BG |
Registered Address | 38 Sixth Avenue Newcastle Upon Tyne NE6 5YN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
764 at £0.01 | Ef Investment LTD 7.64% Ordinary A |
---|---|
4.6k at £0.01 | Megan Masterson 46.00% Ordinary |
4.6k at £0.01 | Reuben Carter 46.00% Ordinary |
12 at £0.01 | Chris Wade 0.12% Ordinary A |
12 at £0.01 | Christopher Mairs 0.12% Ordinary A |
12 at £0.01 | Peter Nixey 0.12% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,625 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
18 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2023 | Registered office address changed from 20 the Wynd the Wynd Kenton Newcastle upon Tyne NE3 4LA to 38 Sixth Avenue Newcastle upon Tyne NE6 5YN on 21 April 2023 (1 page) |
20 April 2023 | Application to strike the company off the register (1 page) |
20 April 2023 | Cessation of Megan Masterson as a person with significant control on 20 April 2023 (1 page) |
20 April 2023 | Termination of appointment of Megan Masterson as a director on 20 April 2023 (1 page) |
1 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
29 May 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
10 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
19 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
7 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
8 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
4 December 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
4 December 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Register inspection address has been changed to 28 Malam Gardens Malam Gardens London E14 0TR (1 page) |
7 November 2015 | Register inspection address has been changed to 28 Malam Gardens Malam Gardens London E14 0TR (1 page) |
14 May 2015 | Appointment of Miss Megan Masterson as a director on 11 May 2015 (2 pages) |
14 May 2015 | Appointment of Miss Megan Masterson as a director on 11 May 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Reuben Carter on 14 February 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Reuben Carter on 14 February 2015 (2 pages) |
20 February 2015 | Registered office address changed from 17D Birkbeck Road London W3 6BG United Kingdom to 20 the Wynd the Wynd Kenton Newcastle upon Tyne NE3 4LA on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from 17D Birkbeck Road London W3 6BG United Kingdom to 20 the Wynd the Wynd Kenton Newcastle upon Tyne NE3 4LA on 20 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Lorenz Gruber as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Lorenz Gruber as a director on 12 February 2015 (1 page) |
16 January 2015 | Resolutions
|
16 January 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
16 January 2015 | Resolutions
|
16 January 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
30 October 2014 | Incorporation
|
30 October 2014 | Incorporation
|