Newcastle
NE3 5QU
Director Name | Miss Camilla Gregory |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Low Gosforth Court Newcastle NE3 5QU |
Secretary Name | Mr Peter McMullon |
---|---|
Status | Resigned |
Appointed | 28 August 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Ladore Hexham Old Road Ryton NE40 3JH |
Director Name | Mr Russell Alan Scott |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 18 October 2016) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79 High Street Great Broughton Middlesbrough Cleveland TS9 7EF |
Telephone | 0221089734 |
---|---|
Telephone region | Unknown |
Registered Address | 25 Collingwood Street Newcastle Upon Tyne NE1 1JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2017 | Application to strike the company off the register (3 pages) |
19 July 2017 | Application to strike the company off the register (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
18 October 2016 | Termination of appointment of Camilla Gregory as a director on 18 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Peter Mcmullon as a secretary on 18 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Peter Mcmullon as a secretary on 18 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Russell Alan Scott as a director on 18 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Camilla Gregory as a director on 18 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Russell Alan Scott as a director on 18 October 2016 (1 page) |
18 October 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
19 February 2016 | Appointment of Mr Russell Alan Scott as a director on 19 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Russell Alan Scott as a director on 19 February 2016 (2 pages) |
28 August 2015 | Incorporation Statement of capital on 2015-08-28
|
28 August 2015 | Incorporation Statement of capital on 2015-08-28
|