Washington
Tyne And Wear
NE37 2AL
Director Name | Mrs Dionne Leona Henderson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Speculation Place Washington Tyne And Wear NE37 2AL |
Director Name | Mr Michael McLernon |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Speculation Place Washington Tyne And Wear NE37 2AL |
Registered Address | Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 30 September 2023 (overdue) |
8 February 2016 | Delivered on: 9 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
13 July 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
15 April 2023 | Resolutions
|
15 April 2023 | Registered office address changed from 17 Speculation Place Washington Tyne and Wear NE37 2AL to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 April 2023 (2 pages) |
15 April 2023 | Statement of affairs (9 pages) |
15 April 2023 | Appointment of a voluntary liquidator (3 pages) |
19 January 2023 | Director's details changed for Miss Dionne Leona Andre on 13 January 2023 (2 pages) |
19 January 2023 | Change of details for Miss Dionne Leona Andre as a person with significant control on 13 January 2023 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
16 September 2022 | Confirmation statement made on 16 September 2022 with updates (4 pages) |
18 January 2022 | Change of details for Miss Dionne Leona Andre as a person with significant control on 22 December 2021 (2 pages) |
18 January 2022 | Director's details changed for Miss Dionne Leona Andre on 22 December 2021 (2 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
7 October 2021 | Cessation of Michael Mclernon as a person with significant control on 31 December 2019 (1 page) |
16 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
15 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
27 April 2020 | Termination of appointment of Michael Mclernon as a director on 31 December 2019 (1 page) |
20 December 2019 | Change of details for Mr Michael Mclernon as a person with significant control on 19 December 2019 (2 pages) |
20 December 2019 | Director's details changed for Mr Michael Mclernon on 19 December 2019 (2 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
19 September 2019 | Director's details changed for Miss Dionne Leona Andre on 12 September 2019 (2 pages) |
19 September 2019 | Change of details for Miss Dionne Leona Andre as a person with significant control on 12 September 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
13 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
24 May 2018 | Director's details changed for Miss Dionne Leona Andre on 1 February 2018 (2 pages) |
23 November 2017 | Change of details for Miss Dionne Leona Andre as a person with significant control on 24 October 2017 (2 pages) |
23 November 2017 | Change of details for Miss Dionne Leona Andre as a person with significant control on 24 October 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 December 2016 (12 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 December 2016 (12 pages) |
2 May 2017 | Registered office address changed from 11 Harton Rise South Shields Tyne & Wear NE34 6DY England to 17 Speculation Place Washington Tyne and Wear NE37 2AL on 2 May 2017 (2 pages) |
2 May 2017 | Registered office address changed from 11 Harton Rise South Shields Tyne & Wear NE34 6DY England to 17 Speculation Place Washington Tyne and Wear NE37 2AL on 2 May 2017 (2 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
26 July 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
26 July 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 February 2016 | Registration of charge 097580580001, created on 8 February 2016 (23 pages) |
9 February 2016 | Registration of charge 097580580001, created on 8 February 2016 (23 pages) |
2 September 2015 | Incorporation Statement of capital on 2015-09-02
|
2 September 2015 | Incorporation Statement of capital on 2015-09-02
|