London
W1K 6SS
Director Name | Mr Stuart Phillipson Bell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Generator Studios Trafalgar Street Newcastle Upon Tyne NE1 2LA |
Secretary Name | Stuart Phillipson Bell |
---|---|
Status | Resigned |
Appointed | 22 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Generator Studios Trafalgar Street Newcastle Upon Tyne NE1 2LA |
Registered Address | C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 29 June |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 2 days from now) |
26 February 2021 | Delivered on: 24 March 2021 Persons entitled: Steven Phillipson Bell Classification: A registered charge Particulars: All present and future freehold or leasehold property from time to time owned by the company or in which the company has an interest. Outstanding |
---|
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
16 November 2022 | Compulsory strike-off action has been suspended (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
23 December 2021 | Termination of appointment of Stuart Phillipson Bell as a director on 23 December 2021 (1 page) |
23 December 2021 | Termination of appointment of Stuart Phillipson Bell as a secretary on 23 December 2021 (1 page) |
22 November 2021 | Registered office address changed from 20 North Audley Street London W1K 6WE England to C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 22 November 2021 (1 page) |
22 November 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
26 October 2021 | Registered office address changed from Park House 116 Park Street London W1K 6SS England to 20 North Audley Street London W1K 6WE on 26 October 2021 (1 page) |
25 October 2021 | Registered office address changed from Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL England to Park House 116 Park Street London W1K 6SS on 25 October 2021 (1 page) |
25 October 2021 | Company name changed allay logic LTD\certificate issued on 25/10/21
|
23 April 2021 | Appointment of Mr Fabian Sebastian Thorpe as a director on 26 February 2021 (2 pages) |
24 March 2021 | Registration of charge 095545520001, created on 26 February 2021 (51 pages) |
12 October 2020 | Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA United Kingdom to Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 12 October 2020 (1 page) |
29 September 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
29 June 2020 | Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
29 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
30 March 2020 | Previous accounting period shortened from 5 July 2019 to 30 June 2019 (1 page) |
20 December 2019 | Accounts for a small company made up to 5 July 2018 (11 pages) |
20 September 2019 | Current accounting period shortened from 31 December 2018 to 5 July 2018 (1 page) |
14 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
4 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
9 May 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
5 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
22 April 2015 | Incorporation Statement of capital on 2015-04-22
|
22 April 2015 | Incorporation Statement of capital on 2015-04-22
|