Newcastle Upon Tyne
NE3 5HD
Director Name | Mr John Roy Harrison |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowfield North Brunton Newcastle Upon Tyne NE3 5HD |
Registered Address | Meadowfield North Brunton Newcastle Upon Tyne NE3 5HD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
1 June 2018 | Delivered on: 5 June 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 198 portland road, sheildfield, newcastle upon tyne, NE2 1DJ. Outstanding |
---|---|
1 June 2018 | Delivered on: 5 June 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 198 portland road, newcastle, NE2 1DJ. Outstanding |
18 December 2015 | Delivered on: 23 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property k/a 198 portland road shieldfield nbewcastle upon tyne. Outstanding |
18 December 2015 | Delivered on: 18 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 December 2020 | Total exemption full accounts made up to 30 March 2019 (7 pages) |
---|---|
15 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2020 | Satisfaction of charge 098338270004 in full (1 page) |
4 February 2020 | Satisfaction of charge 098338270003 in full (1 page) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
1 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
10 October 2018 | Registered office address changed from 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to Town Hall Chambers High Street East Wallsend NE28 7AT on 10 October 2018 (1 page) |
6 September 2018 | Satisfaction of charge 098338270001 in full (1 page) |
5 June 2018 | Registration of charge 098338270004, created on 1 June 2018 (32 pages) |
5 June 2018 | Registration of charge 098338270003, created on 1 June 2018 (34 pages) |
30 October 2017 | Director's details changed for Mr John Roy Harrison on 30 October 2017 (2 pages) |
30 October 2017 | Change of details for Mr John Roy Harrison as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
30 October 2017 | Director's details changed for Mr John Roy Harrison on 30 October 2017 (2 pages) |
30 October 2017 | Change of details for Mr John Roy Harrison as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
8 January 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
8 January 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
23 December 2015 | Registration of charge 098338270002, created on 18 December 2015 (40 pages) |
23 December 2015 | Registration of charge 098338270002, created on 18 December 2015 (40 pages) |
18 December 2015 | Registration of charge 098338270001, created on 18 December 2015 (42 pages) |
18 December 2015 | Registration of charge 098338270001, created on 18 December 2015 (42 pages) |
20 October 2015 | Incorporation Statement of capital on 2015-10-20
|
20 October 2015 | Incorporation Statement of capital on 2015-10-20
|