Newcastle Upon Tyne
NE4 8AS
Director Name | Mr Mohan Thundiyil George |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | Tc4 1785 4 C-Street 8 Pandit Colony Kaudiar, Thiruvananthapuram Kerala 695003 |
Director Name | Mrs Rina Varghese |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Fairholm Road Newcastle Upon Tyne NE4 8AS |
Secretary Name | Mrs Rina Varghese |
---|---|
Status | Resigned |
Appointed | 10 August 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 139 Fairholm Road Newcastle Upon Tyne NE4 8AS |
Director Name | Mr Vivek Philip Varghese |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 2018) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 139 Fairholm Road Newcastle Upon Tyne NE4 8AS |
Registered Address | 139 Fairholm Road Newcastle Upon Tyne NE4 8AS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
2 at £1 | Rina Varghese 66.67% Ordinary |
---|---|
1 at £1 | Stuart Micael Smith 33.33% Ordinary |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
4 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
7 May 2018 | Termination of appointment of Rina Varghese as a director on 7 May 2018 (1 page) |
7 May 2018 | Termination of appointment of Rina Varghese as a secretary on 7 May 2018 (1 page) |
17 April 2018 | Termination of appointment of Vivek Philip Varghese as a director on 16 April 2018 (1 page) |
21 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
19 March 2018 | Change of details for Mr Vivek Varghese as a person with significant control on 11 March 2018 (2 pages) |
15 March 2018 | Notification of Vivek Varghese as a person with significant control on 11 March 2018 (2 pages) |
14 March 2018 | Withdrawal of a person with significant control statement on 14 March 2018 (2 pages) |
6 February 2018 | Registered office address changed from C/O Mark Watson 398 Stamfordham Road Newcastle upon Tyne NE5 5HH England to 139 Fairholm Road Newcastle upon Tyne NE4 8AS on 6 February 2018 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
9 February 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
14 October 2016 | Registered office address changed from C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England to C/O Mark Watson 398 Stamfordham Road Newcastle upon Tyne NE5 5HH on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England to C/O Mark Watson 398 Stamfordham Road Newcastle upon Tyne NE5 5HH on 14 October 2016 (1 page) |
13 October 2016 | Appointment of Mr Vivek Philip Varghese as a director on 12 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Vivek Philip Varghese as a director on 12 October 2016 (2 pages) |
1 March 2016 | Registered office address changed from 139 Fairholm Road Newcastle upon Tyne Tyne and Wear NE4 8AS to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 139 Fairholm Road Newcastle upon Tyne Tyne and Wear NE4 8AS to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 1 March 2016 (1 page) |
29 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
7 January 2016 | Director's details changed for Mr Stuart Micael Smith on 30 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Stuart Micael Smith on 30 December 2015 (2 pages) |
30 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Termination of appointment of Mohan Thundiyil George as a director on 30 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Mohan Thundiyil George as a director on 30 December 2015 (1 page) |
30 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
10 August 2015 | Incorporation Statement of capital on 2015-08-10
|
10 August 2015 | Incorporation Statement of capital on 2015-08-10
|