Second Floor
London
W1D 5EU
Director Name | Mr Paul Alexander |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Registered Address | G8 Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2021 | Application to strike the company off the register (1 page) |
29 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
20 May 2021 | Registered office address changed from 108 Maling Exchange Walker Road Newcastle upon Tyne NE6 2HL England to G8 Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 20 May 2021 (1 page) |
16 October 2020 | Registered office address changed from 121-122 Maling Exchange Hoults Yard Walker Road Newcastle - upon - Tyne NE6 2HL England to 108 Maling Exchange Walker Road Newcastle upon Tyne NE6 2HL on 16 October 2020 (1 page) |
15 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
15 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
28 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
5 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
11 April 2019 | Resolutions
|
26 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
2 October 2017 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 121-122 Maling Exchange Hoults Yard Walker Road Newcastle - upon - Tyne NE6 2HL on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 121-122 Maling Exchange Hoults Yard Walker Road Newcastle - upon - Tyne NE6 2HL on 2 October 2017 (1 page) |
13 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2016 | Director's details changed for Mrs Jan Alexander on 22 September 2016 (2 pages) |
7 October 2016 | Director's details changed for Mrs Jan Alexander on 22 September 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Paul Alexander on 22 September 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Paul Alexander on 22 September 2016 (2 pages) |
6 October 2016 | Registered office address changed from 90 Warkworth Woods Newcastle upon Tyne NE3 5RB United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 6 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from 90 Warkworth Woods Newcastle upon Tyne NE3 5RB United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 6 October 2016 (2 pages) |
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|