Arthurs Hill
Newcastle Upon Tyne
Tyne And Wear
NE4 5LH
Director Name | Mr Olamidokun Peter Fashanu |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 12 May 2015(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 133 Stanton Street Newcastle Upon Tyne NE4 5LH |
Secretary Name | Ms Fadia Abdulhalim |
---|---|
Status | Resigned |
Appointed | 25 April 2017(1 year, 11 months after company formation) |
Appointment Duration | 5 months (resigned 24 September 2017) |
Role | Company Director |
Correspondence Address | 180 Stanton Street Arthurs Hill Newcastle Upon Tyne Tyne And Wear NE4 5LH |
Registered Address | 133 Stanton Street Arthurs Hill Newcastle Upon Tyne Tyne And Wear NE4 5LH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Appointment of Mr Olamidokun Peter Fashanu as a director on 11 October 2017 (2 pages) |
24 September 2017 | Termination of appointment of Olamidokun Peter Fashanu as a director on 24 September 2017 (1 page) |
24 September 2017 | Termination of appointment of Fadia Abdulhalim as a secretary on 24 September 2017 (1 page) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Appointment of Ms Fadia Abdulhalim as a secretary on 25 April 2017 (2 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-09-04
|
4 September 2016 | Director's details changed for Mr Olamidokun Peter Fashanu on 4 September 2016 (2 pages) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2016 | Director's details changed for Mr Olamidokun Peter Fashanu on 21 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from 4 Warwick New Road Leamington Spa Warwickshire CV32 5JF United Kingdom to 133 Stanton Street Arthurs Hill Newcastle upon Tyne Tyne and Wear NE4 5LH on 20 April 2016 (1 page) |
18 April 2016 | Director's details changed for Mr Olamidokun Peter Fashanu on 18 April 2016 (2 pages) |
12 May 2015 | Incorporation Statement of capital on 2015-05-12
|