Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Registered Address | C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
6 at £1 | David Morris 60.00% Ordinary |
---|---|
4 at £1 | Victoria Coupland-morris 40.00% Ordinary |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2019 | Voluntary strike-off action has been suspended (1 page) |
13 February 2019 | Voluntary strike-off action has been suspended (1 page) |
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2019 | Application to strike the company off the register (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2018 | Micro company accounts made up to 31 January 2017 (5 pages) |
27 June 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
23 April 2018 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2017 | Notification of David Morris as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
30 August 2017 | Notification of Victoria Coupland-Morris as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
30 August 2017 | Notification of Victoria Coupland-Morris as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Notification of David Morris as a person with significant control on 30 August 2017 (2 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
27 January 2015 | Registered office address changed from Hill Farm House Ring Road Little Stanney Chester Cheshire CH2 4HZ United Kingdom to C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from Hill Farm House Ring Road Little Stanney Chester Cheshire CH2 4HZ United Kingdom to C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 27 January 2015 (1 page) |
8 January 2015 | Incorporation
Statement of capital on 2015-01-08
|
8 January 2015 | Incorporation
Statement of capital on 2015-01-08
|