Newcastle Upon Tyne
NE2 2SG
Director Name | Mr Joshua Rose |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2015(same day as company formation) |
Role | Realtor |
Country of Residence | United Kingdom |
Correspondence Address | 47 St Georges Terrace Jesmond Newcastle Upon Tyne NE2 2SG |
Director Name | Mr Connor Daniel Berry |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2015(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 July 2018) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 163 City Road Newcastle Upon Tyne NE1 2BE |
Director Name | Mr Thomas Berry |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2015(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 July 2018) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 163 City Road Newcastle Upon Tyne NE1 2BE |
Registered Address | 163 City Road Newcastle Upon Tyne NE1 2BE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2018 | Application to strike the company off the register (3 pages) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2017 | Resolutions
|
13 April 2017 | Resolutions
|
13 April 2017 | Registered office address changed from 47 st Georges Terrace Jesmond Newcastle upon Tyne NE2 2SG United Kingdom to 163 City Road Newcastle upon Tyne NE1 2BE on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from 47 st Georges Terrace Jesmond Newcastle upon Tyne NE2 2SG United Kingdom to 163 City Road Newcastle upon Tyne NE1 2BE on 13 April 2017 (1 page) |
12 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 26 October 2016 with updates (9 pages) |
12 December 2016 | Confirmation statement made on 26 October 2016 with updates (9 pages) |
20 November 2015 | Appointment of Mr Thomas Berry as a director on 18 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Connor Daniel Berry as a director on 18 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Connor Daniel Berry as a director on 18 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Thomas Berry as a director on 18 November 2015 (2 pages) |
27 October 2015 | Incorporation Statement of capital on 2015-10-27
|
27 October 2015 | Incorporation Statement of capital on 2015-10-27
|