Newcastle Upon Tyne
NE2 2AA
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Woodberry House 2 Woodberry Grove London N12 0DR |
Director Name | Mr James Lackie |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 05 December 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 580 Durham Road Gateshead Tyne And Wear NE9 6HX |
Director Name | Mr Joshua Davies |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 May 2020) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Osborne Road Osborne Road Newcastle Upon Tyne NE2 2AA |
Secretary Name | Mr Stephen Andrew Axford |
---|---|
Status | Resigned |
Appointed | 01 February 2017(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 January 2018) |
Role | Company Director |
Correspondence Address | 24-26 Scotswood Road Scotswood Road Newcastle Upon Tyne NE4 7JB |
Director Name | Mr James Phillip Lackie |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2020(4 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 25 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Osborne Road Newcastle Upon Tyne NE2 2AA |
Registered Address | 1 Osborne Road Newcastle Upon Tyne NE2 2AA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
3 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2021 | Compulsory strike-off action has been suspended (1 page) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2021 | Micro company accounts made up to 30 November 2020 (8 pages) |
9 January 2021 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
27 June 2020 | Notification of Joshua Davies as a person with significant control on 25 March 2020 (2 pages) |
27 June 2020 | Cessation of James Phillip Lackie as a person with significant control on 25 May 2020 (1 page) |
27 June 2020 | Termination of appointment of James Phillip Lackie as a director on 25 May 2020 (1 page) |
27 June 2020 | Appointment of Mr Joshua Davies as a director on 25 May 2020 (2 pages) |
19 May 2020 | Registered office address changed from 24-26 Scotswood Road Scotswood Road Newcastle upon Tyne NE4 7JB England to 1 Osborne Road Newcastle upon Tyne NE2 2AA on 19 May 2020 (1 page) |
17 May 2020 | Appointment of Mr James Phillip Lackie as a director on 10 May 2020 (2 pages) |
17 May 2020 | Cessation of Fd Secretarial Ltd as a person with significant control on 10 May 2020 (1 page) |
17 May 2020 | Notification of James Phillip Lackie as a person with significant control on 10 May 2020 (2 pages) |
17 May 2020 | Termination of appointment of Joshua Davies as a director on 10 May 2020 (1 page) |
10 May 2020 | Micro company accounts made up to 30 November 2019 (8 pages) |
17 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
27 July 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
14 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
1 February 2018 | Termination of appointment of Stephen Andrew Axford as a secretary on 20 January 2018 (1 page) |
17 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
4 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
4 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
10 February 2017 | Appointment of Mr Stephen Andrew Axford as a secretary on 1 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Stephen Andrew Axford as a secretary on 1 February 2017 (2 pages) |
8 January 2017 | Registered office address changed from Top Floor, 1 Top Floor 1 Osborne Road Newcastle upon Tyne NE2 2AA England to 24-26 Scotswood Road Scotswood Road Newcastle upon Tyne NE4 7JB on 8 January 2017 (1 page) |
8 January 2017 | Registered office address changed from Top Floor, 1 Top Floor 1 Osborne Road Newcastle upon Tyne NE2 2AA England to 24-26 Scotswood Road Scotswood Road Newcastle upon Tyne NE4 7JB on 8 January 2017 (1 page) |
6 January 2017 | Termination of appointment of James Lackie as a director on 5 December 2016 (1 page) |
6 January 2017 | Termination of appointment of James Lackie as a director on 5 December 2016 (1 page) |
16 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
25 October 2016 | Appointment of Mr Joshua Davies as a director on 20 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Joshua Davies as a director on 20 October 2016 (2 pages) |
28 April 2016 | Registered office address changed from 580 Durham Road Gateshead Tyne and Wear NE9 6HX United Kingdom to Top Floor, 1 Top Floor 1 Osborne Road Newcastle upon Tyne NE2 2AA on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from 580 Durham Road Gateshead Tyne and Wear NE9 6HX United Kingdom to Top Floor, 1 Top Floor 1 Osborne Road Newcastle upon Tyne NE2 2AA on 28 April 2016 (1 page) |
20 November 2015 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 580 Durham Road Gateshead Tyne and Wear NE9 6HX on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 580 Durham Road Gateshead Tyne and Wear NE9 6HX on 20 November 2015 (1 page) |
20 November 2015 | Appointment of Mr James Lackie as a director on 19 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr James Lackie as a director on 19 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Michael Duke as a director on 19 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Michael Duke as a director on 19 November 2015 (1 page) |
4 November 2015 | Incorporation Statement of capital on 2015-11-04
|
4 November 2015 | Incorporation Statement of capital on 2015-11-04
|