Fisher Street
Newcastle Upon Tyne
NE6 4LT
Secretary Name | Ms Elisabeth Jenny Dunning |
---|---|
Status | Closed |
Appointed | 01 January 2017(1 year, 2 months after company formation) |
Appointment Duration | 4 years (closed 12 January 2021) |
Role | Company Director |
Correspondence Address | Riverside House Riverside Court Fisher Street Newcastle Upon Tyne NE6 4LT |
Registered Address | Riverside House Riverside Court Fisher Street Newcastle Upon Tyne NE6 4LT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walkergate |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2020 | Application to strike the company off the register (1 page) |
12 December 2019 | Accounts for a dormant company made up to 31 October 2019 (8 pages) |
15 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
18 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
29 November 2017 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
29 November 2017 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
9 October 2017 | Change of details for Jack Dunning as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
9 October 2017 | Notification of Elisabeth Jenny Dunning as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
9 October 2017 | Change of details for Jack Dunning as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Notification of Elisabeth Jenny Dunning as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Notification of Elisabeth Jenny Dunning as a person with significant control on 6 April 2016 (2 pages) |
22 March 2017 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Riverside House Riverside Court Fisher Street Newcastle upon Tyne NE6 4LT on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Riverside House Riverside Court Fisher Street Newcastle upon Tyne NE6 4LT on 22 March 2017 (1 page) |
21 March 2017 | Appointment of Ms Elisabeth Jenny Dunning as a secretary on 1 January 2017 (2 pages) |
21 March 2017 | Appointment of Ms Elisabeth Jenny Dunning as a secretary on 1 January 2017 (2 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
4 January 2017 | Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page) |
1 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
4 January 2016 | Registered office address changed from 28 28 Cornmoor Road Whickham Newcastle upon Tyne Tyne and Wear NE16 4PU United Kingdom to Unit 11 Fonthill Road Hove East Sussex BN3 6HA on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from 28 28 Cornmoor Road Whickham Newcastle upon Tyne Tyne and Wear NE16 4PU United Kingdom to Unit 11 Fonthill Road Hove East Sussex BN3 6HA on 4 January 2016 (1 page) |
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|