Newcastle Upon Tyne
NE1 8XG
Director Name | Miss Victoria Jane Kalbraier |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (closed 29 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
Director Name | Mr Graeme David Walker |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (closed 29 December 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
Secretary Name | Miss Victoria Jane Kalbraier |
---|---|
Status | Closed |
Appointed | 21 June 2016(7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 29 December 2020) |
Role | Company Director |
Correspondence Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
Registered Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2020 | Application to strike the company off the register (1 page) |
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
12 February 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
4 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
5 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
23 February 2018 | Director's details changed for Mr Graeme David Walker on 10 February 2018 (2 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (3 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
22 June 2016 | Registered office address changed from 2 Osborne Road Osborne Road Newcastle upon Tyne NE2 2AA England to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 2 Osborne Road Osborne Road Newcastle upon Tyne NE2 2AA England to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 22 June 2016 (1 page) |
21 June 2016 | Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages) |
31 March 2016 | Current accounting period shortened from 30 November 2016 to 30 June 2016 (1 page) |
31 March 2016 | Current accounting period shortened from 30 November 2016 to 30 June 2016 (1 page) |
26 January 2016 | Appointment of Miss Victoria Kalbraier as a director on 1 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Graeme Walker as a director on 1 January 2016 (2 pages) |
26 January 2016 | Appointment of Miss Victoria Kalbraier as a director on 1 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Graeme Walker as a director on 1 January 2016 (2 pages) |
20 November 2015 | Incorporation Statement of capital on 2015-11-20
|
20 November 2015 | Incorporation Statement of capital on 2015-11-20
|