Newcastle Upon Tyne
NE4 8AW
Director Name | Mr Mawande Mabaso |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 April 2015(same day as company formation) |
Role | Mananger |
Country of Residence | United Kingdom |
Correspondence Address | 71 Burnfoot Way Newcastle Upon Tyne NE3 4TN |
Secretary Name | Mr Mawande Mabaso |
---|---|
Status | Resigned |
Appointed | 14 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Burnfoot Way Newcastle Upon Tyne NE3 4TN |
Director Name | Miss Danielle Yabantu |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(4 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 March 2020) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
Director Name | Miss Kassandra Khumalo |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 March 2020(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
Director Name | Mr Wycliff Shimunsa |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 07 September 2020(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 July 2021) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
Registered Address | John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
10 October 2017 | Delivered on: 31 October 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
5 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2021 | Cessation of Wycliff Shimunsa as a person with significant control on 11 July 2021 (1 page) |
31 July 2021 | Notification of Danielle Yabantu as a person with significant control on 11 July 2021 (2 pages) |
16 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2021 | Micro company accounts made up to 30 April 2020 (9 pages) |
15 July 2021 | Termination of appointment of Wycliff Shimunsa as a director on 12 July 2021 (1 page) |
11 July 2021 | Appointment of Ms Danielle Yabantu as a director on 7 July 2021 (2 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
2 November 2020 | Notification of Wycliff Shimunsa as a person with significant control on 7 September 2020 (2 pages) |
14 September 2020 | Termination of appointment of Danielle Yabantu as a director on 8 September 2020 (1 page) |
8 September 2020 | Appointment of Mr Wycliff Shimunsa as a director on 7 September 2020 (2 pages) |
11 June 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
5 June 2020 | Termination of appointment of Kassandra Khumalo as a director on 1 June 2020 (1 page) |
3 June 2020 | Appointment of Ms Danielle Yabantu as a director on 1 June 2020 (2 pages) |
28 May 2020 | Micro company accounts made up to 30 April 2018 (3 pages) |
27 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
26 May 2020 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
21 May 2020 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
15 May 2020 | Withdrawal of a person with significant control statement on 15 May 2020 (2 pages) |
16 March 2020 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
16 March 2020 | Appointment of Miss Kassandra Khumalo as a director on 13 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Danielle Yabantu as a director on 13 March 2020 (1 page) |
20 February 2020 | Annual return made up to 14 April 2016 with a full list of shareholders (6 pages) |
20 February 2020 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 February 2020 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
20 February 2020 | Notification of a person with significant control statement (2 pages) |
5 February 2020 | Appointment of Miss Danielle Yabantu as a director on 4 February 2020 (2 pages) |
24 January 2020 | Termination of appointment of Mawande Mabaso as a director on 22 January 2020 (1 page) |
12 September 2019 | Registered office address changed from John Buddle Work Village 71 Burnfoot Way Newcastle upon Tyne NE3 4TN England to John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW on 12 September 2019 (1 page) |
11 September 2019 | Satisfaction of charge 095407800001 in full (1 page) |
11 September 2019 | Registered office address changed from 71 Burnfoot Way Newcastle upon Tyne NE3 4TN England to John Buddle Work Village 71 Burnfoot Way Newcastle upon Tyne NE3 4TN on 11 September 2019 (1 page) |
1 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Registration of charge 095407800001, created on 10 October 2017 (25 pages) |
31 October 2017 | Registration of charge 095407800001, created on 10 October 2017 (25 pages) |
13 January 2017 | Termination of appointment of Mawande Mabaso as a secretary on 1 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Mawande Mabaso as a secretary on 1 January 2017 (1 page) |
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
14 April 2015 | Incorporation Statement of capital on 2015-04-14
|
14 April 2015 | Incorporation Statement of capital on 2015-04-14
|