Newcastle Upon Tyne
NE5 2HH
Secretary Name | Mrs Rajwinder Kaur |
---|---|
Status | Resigned |
Appointed | 01 March 2015(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 October 2019) |
Role | Company Director |
Correspondence Address | First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF |
Secretary Name | Mr Avtar Singh |
---|---|
Status | Resigned |
Appointed | 10 October 2019(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | 228 Silver Lonnen Newcastle Upon Tyne NE5 2HH |
Registered Address | 228 Silver Lonnen Newcastle Upon Tyne NE5 2HH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Fenham |
Built Up Area | Tyneside |
100 at £1 | Satnam Singh 100.00% Ordinary |
---|
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2022 | Application to strike the company off the register (1 page) |
26 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
29 January 2021 | Termination of appointment of Avtar Singh as a secretary on 1 April 2020 (1 page) |
29 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
23 October 2020 | Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to 228 Silver Lonnen Newcastle upon Tyne NE5 2HH on 23 October 2020 (1 page) |
9 July 2020 | Current accounting period shortened from 31 January 2021 to 31 July 2020 (1 page) |
5 June 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
3 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
10 October 2019 | Termination of appointment of Rajwinder Kaur as a secretary on 10 October 2019 (1 page) |
10 October 2019 | Appointment of Mr Avtar Singh as a secretary on 10 October 2019 (2 pages) |
13 June 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
4 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
24 January 2019 | Change of details for Mr Satnam Singh as a person with significant control on 4 September 2018 (2 pages) |
24 January 2019 | Director's details changed for Mr Satnam Singh on 4 September 2018 (2 pages) |
4 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
16 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
30 June 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
26 June 2017 | Amended total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 June 2017 | Amended total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
13 January 2017 | Registered office address changed from 9 Earls Drive Newcastle upon Tyne NE15 7AJ United Kingdom to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 9 Earls Drive Newcastle upon Tyne NE15 7AJ United Kingdom to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 13 January 2017 (1 page) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 February 2016 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Fonthill Road Hove East Sussex BN3 6HA England to 9 Earls Drive Newcastle upon Tyne NE15 7AJ on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Fonthill Road Hove East Sussex BN3 6HA England to 9 Earls Drive Newcastle upon Tyne NE15 7AJ on 8 February 2016 (1 page) |
5 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to Unit 11 Hove Business Centre Fonthill Fonthill Road Hove East Sussex BN3 6HA on 5 February 2016 (1 page) |
5 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to Unit 11 Hove Business Centre Fonthill Fonthill Road Hove East Sussex BN3 6HA on 5 February 2016 (1 page) |
20 July 2015 | Registered office address changed from 9 Earls Drive Newcastle upon Tyne NE15 7AJ United Kingdom to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from 9 Earls Drive Newcastle upon Tyne NE15 7AJ United Kingdom to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 20 July 2015 (1 page) |
25 March 2015 | Appointment of Mrs Rajwinder Kaur as a secretary on 1 March 2015 (2 pages) |
25 March 2015 | Appointment of Mrs Rajwinder Kaur as a secretary on 1 March 2015 (2 pages) |
25 March 2015 | Appointment of Mrs Rajwinder Kaur as a secretary on 1 March 2015 (2 pages) |
27 January 2015 | Incorporation Statement of capital on 2015-01-27
|
27 January 2015 | Incorporation Statement of capital on 2015-01-27
|