Gateshead
Tyne And Wear
NE8 1TP
Director Name | Marion Black |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr Mark Bodner |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 22 Colberg Place London N16 5RB |
Director Name | Mr David Hochhauser |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Riverside Road London N15 6DA |
Director Name | Mr Michael Martin Bodner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(2 weeks, 3 days after company formation) |
Appointment Duration | 5 days (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Whitehall Road Gateshead Tyne And Wear NE8 1TP |
Registered Address | 148 Whitehall Road Gateshead Tyne And Wear NE8 1TP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 November 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
Latest Return | 10 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (11 months, 1 week from now) |
27 March 2015 | Delivered on: 4 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
2 April 2015 | Delivered on: 13 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being 20-20A bradshawgate, leigh, WN7 4LX also known as 18-20 bradshawgate, leigh WN7 4LX registered at the land registry with freehold title under title no GM839684. Outstanding |
25 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
16 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
26 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
9 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2019 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2018 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
7 March 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
27 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
4 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
13 April 2015 | Registration of charge 094315630001, created on 2 April 2015 (39 pages) |
13 April 2015 | Registration of charge 094315630001, created on 2 April 2015 (39 pages) |
13 April 2015 | Registration of charge 094315630001, created on 2 April 2015 (39 pages) |
4 April 2015 | Registration of charge 094315630002, created on 27 March 2015 (44 pages) |
4 April 2015 | Registration of charge 094315630002, created on 27 March 2015 (44 pages) |
9 March 2015 | Termination of appointment of Michael Martin Bodner as a director on 4 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Michael Martin Bodner as a director on 4 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Charles Bodner as a director on 4 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Michael Martin Bodner as a director on 4 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Charles Bodner as a director on 4 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Charles Bodner as a director on 4 March 2015 (2 pages) |
5 March 2015 | Registered office address changed from 4 Riverside Road London N15 6DA United Kingdom to 148 Whitehall Road Gateshead Tyne and Wear NE8 1TP on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 4 Riverside Road London N15 6DA United Kingdom to 148 Whitehall Road Gateshead Tyne and Wear NE8 1TP on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 4 Riverside Road London N15 6DA United Kingdom to 148 Whitehall Road Gateshead Tyne and Wear NE8 1TP on 5 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Michael Martin Bodner as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Michael Martin Bodner as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of David Hochhauser as a director on 28 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Mark Bodner as a director on 28 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Mark Bodner as a director on 28 February 2015 (1 page) |
4 March 2015 | Termination of appointment of David Hochhauser as a director on 28 February 2015 (1 page) |
12 February 2015 | Appointment of Mr David Hochhauser as a director on 10 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr David Hochhauser as a director on 10 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Mark Bodner as a director on 10 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Mark Bodner as a director on 10 February 2015 (2 pages) |
10 February 2015 | Incorporation Statement of capital on 2015-02-10
|
10 February 2015 | Incorporation Statement of capital on 2015-02-10
|
10 February 2015 | Termination of appointment of Marion Black as a director on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Marion Black as a director on 10 February 2015 (1 page) |