Gosforth
Newcastle Upon Tyne
NE3 4AY
Director Name | Mr George Alexander Christelis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 09 November 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Greece |
Correspondence Address | 28 Chilswell Road Oxford OX1 4PJ |
Director Name | Mr Carlos Alberto Dos Santos Leiria |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 08 December 2015(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2017) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chilswell Road Oxford OX1 4PJ |
Registered Address | Causey Cottage Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2017 | Application to strike the company off the register (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
8 February 2017 | Termination of appointment of Carlos Alberto Dos Santos Leiria as a director on 1 February 2017 (1 page) |
8 February 2017 | Registered office address changed from Causey Cottage, Elmfield Road Gosforth Newcastle upon Tyne & Wear NE3 4AY England to Causey Cottage Elmfield Road Gosforth Newcastle upon Tyne Newcastle upon Tyne NE3 4AY on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from 28 Chilswell Road Oxford OX1 4PJ England to Causey Cottage, Elmfield Road Gosforth Newcastle upon Tyne & Wear NE3 4AY on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from 28 Chilswell Road Oxford OX1 4PJ England to Causey Cottage, Elmfield Road Gosforth Newcastle upon Tyne & Wear NE3 4AY on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of George Alexander Christelis as a director on 1 February 2017 (1 page) |
8 February 2017 | Registered office address changed from Causey Cottage, Elmfield Road Gosforth Newcastle upon Tyne & Wear NE3 4AY England to Causey Cottage Elmfield Road Gosforth Newcastle upon Tyne Newcastle upon Tyne NE3 4AY on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Carlos Alberto Dos Santos Leiria as a director on 1 February 2017 (1 page) |
8 February 2017 | Termination of appointment of George Alexander Christelis as a director on 1 February 2017 (1 page) |
28 October 2016 | Director's details changed for Thomas Frederikus Johannes Peutz on 1 September 2016 (2 pages) |
28 October 2016 | Director's details changed for Thomas Frederikus Johannes Peutz on 1 September 2016 (2 pages) |
27 October 2016 | Director's details changed for Thomas Frederikus Johannes Peutz on 1 September 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (8 pages) |
27 October 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
27 October 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (8 pages) |
27 October 2016 | Director's details changed for Thomas Frederikus Johannes Peutz on 1 September 2016 (2 pages) |
18 August 2016 | Registered office address changed from 6 Mount Street Oxford OX2 6DH United Kingdom to 28 Chilswell Road Oxford OX1 4PJ on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from 6 Mount Street Oxford OX2 6DH United Kingdom to 28 Chilswell Road Oxford OX1 4PJ on 18 August 2016 (1 page) |
10 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
9 December 2015 | Appointment of Mr Carlos Alberto Dos Santos Leiria as a director on 8 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr Carlos Alberto Dos Santos Leiria as a director on 8 December 2015 (2 pages) |
9 November 2015 | Incorporation Statement of capital on 2015-11-09
|
9 November 2015 | Incorporation Statement of capital on 2015-11-09
|