Rowlands Gill
Tyne And Wear
NE39 1HG
Director Name | Mr Isaac Osagie Evbuomwan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Stuart Court Newcastle Upon Tyne Tyne And Wear NE3 2SG |
Director Name | Mr Peter Murray Stephenson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Hamptons Formby Liverpool Merseyside L37 3JQ |
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne And Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2018 | Application to strike the company off the register (3 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (9 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (9 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
8 July 2016 | Director's details changed for Mr Peter Murray Stephenson on 8 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Peter Murray Stephenson on 8 July 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Isaac Osagie Evbuomwan on 28 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Isaac Osagie Evbuomwan on 28 June 2016 (2 pages) |
31 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|