Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6BJ
Director Name | Mr Lukas Passia |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 August 2016(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderman Fenwick's House 98-100 Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SQ |
Director Name | Mr Alan John Balfour |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2018(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 11 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alderman Fenwick's House 98-100 Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SQ |
Director Name | Mr Michael Pierre Vachon |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2021(5 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 March 2024) |
Role | Ned |
Country of Residence | England |
Correspondence Address | Alderman Fenwick's House 98-100 Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SQ |
Director Name | Mr Ross Davies |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fairway Court Ochre Yards Fletcher Road Gateshead Tyne And Wear NE8 2AY |
Director Name | Mr Luis Carlos Sanchez Nakamine |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Peruvian |
Status | Resigned |
Appointed | 22 January 2016(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 225 10 Leazes Terrrace Newcastle Upon Tyne Tyne And Wear NE1 4LY |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
11 December 2023 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
---|---|
16 January 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
16 January 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
16 January 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
16 January 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
21 October 2022 | Statement of affairs (24 pages) |
21 October 2022 | Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 21 October 2022 (2 pages) |
21 October 2022 | Appointment of a voluntary liquidator (3 pages) |
21 October 2022 | Resolutions
|
25 January 2022 | Confirmation statement made on 21 January 2022 with updates (8 pages) |
27 October 2021 | Total exemption full accounts made up to 28 February 2021 (13 pages) |
20 June 2021 | Resolutions
|
20 June 2021 | Memorandum and Articles of Association (55 pages) |
20 April 2021 | Statement of capital following an allotment of shares on 30 March 2021
|
11 March 2021 | Appointment of Mr Michael Pierre Vachon as a director on 1 February 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 21 January 2021 with updates (8 pages) |
16 February 2021 | Resolutions
|
14 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
7 December 2020 | Statement of capital following an allotment of shares on 6 October 2020
|
2 December 2020 | Resolutions
|
25 November 2020 | Resolutions
|
25 November 2020 | Resolutions
|
25 November 2020 | Resolutions
|
22 January 2020 | Confirmation statement made on 21 January 2020 with updates (54 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
24 July 2019 | Resolutions
|
14 June 2019 | Statement of capital following an allotment of shares on 4 June 2019
|
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2019 | Confirmation statement made on 21 January 2019 with updates (55 pages) |
31 January 2019 | Second filing of a statement of capital following an allotment of shares on 3 October 2018
|
17 January 2019 | Second filing of a statement of capital following an allotment of shares on 5 September 2017
|
11 January 2019 | Statement of capital following an allotment of shares on 5 September 2018
|
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (15 pages) |
6 November 2018 | Resolutions
|
10 August 2018 | Director's details changed for Mr Vincent Efferoth on 1 August 2018 (2 pages) |
10 August 2018 | Change of details for Mr Vincent Efferoth as a person with significant control on 1 August 2018 (2 pages) |
9 August 2018 | Resolutions
|
26 March 2018 | Previous accounting period extended from 31 January 2018 to 28 February 2018 (1 page) |
13 March 2018 | Change of share class name or designation (2 pages) |
13 March 2018 | Statement of capital following an allotment of shares on 5 September 2017
|
13 March 2018 | Sub-division of shares on 4 September 2017 (6 pages) |
1 March 2018 | Confirmation statement made on 21 January 2018 with updates (28 pages) |
12 February 2018 | Resolutions
|
8 February 2018 | Appointment of Mr Alan John Balfour as a director on 1 January 2018 (2 pages) |
23 January 2018 | Change of details for Mr. Lukas Passia as a person with significant control on 23 January 2018 (2 pages) |
23 January 2018 | Director's details changed for Mr. Lukas Passia on 23 January 2018 (2 pages) |
19 October 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
19 October 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
8 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
24 January 2017 | Director's details changed for Mr. Lukas Passia on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr. Lukas Passia on 24 January 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
10 January 2017 | Registered office address changed from 55 Degrees North Pilgrim Street 9/23 Newcastle upon Tyne NE1 6BJ England to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 55 Degrees North Pilgrim Street 9/23 Newcastle upon Tyne NE1 6BJ England to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 10 January 2017 (1 page) |
7 January 2017 | Director's details changed for Mr Vincent Efferoth on 7 January 2017 (2 pages) |
7 January 2017 | Director's details changed for Mr Vincent Efferoth on 7 January 2017 (2 pages) |
7 January 2017 | Director's details changed for Mr Vincent Efferoth on 7 January 2017 (2 pages) |
7 January 2017 | Director's details changed for Mr Vincent Efferoth on 7 January 2017 (2 pages) |
23 November 2016 | Statement of capital following an allotment of shares on 22 November 2016
|
23 November 2016 | Statement of capital following an allotment of shares on 22 November 2016
|
26 September 2016 | Company name changed tea tales LTD\certificate issued on 26/09/16
|
26 September 2016 | Company name changed tea tales LTD\certificate issued on 26/09/16
|
5 September 2016 | Registered office address changed from 16 Fairway Court Ochre Yards Fletcher Road Gateshead Tyne and Wear NE8 2AY United Kingdom to 55 Degrees North Pilgrim Street 9/23 Newcastle upon Tyne NE1 6BJ on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 16 Fairway Court Ochre Yards Fletcher Road Gateshead Tyne and Wear NE8 2AY United Kingdom to 55 Degrees North Pilgrim Street 9/23 Newcastle upon Tyne NE1 6BJ on 5 September 2016 (1 page) |
4 September 2016 | Termination of appointment of Luis Carlos Sanchez Nakamine as a director on 27 June 2016 (1 page) |
4 September 2016 | Termination of appointment of Luis Carlos Sanchez Nakamine as a director on 27 June 2016 (1 page) |
4 September 2016 | Director's details changed for Mr. Lukas Passia on 4 September 2016 (2 pages) |
4 September 2016 | Director's details changed for Mr. Lukas Passia on 4 September 2016 (2 pages) |
10 August 2016 | Appointment of Mr. Lukas Passia as a director on 1 August 2016 (2 pages) |
10 August 2016 | Appointment of Mr. Lukas Passia as a director on 1 August 2016 (2 pages) |
10 August 2016 | Termination of appointment of Ross Davies as a director on 27 June 2016 (1 page) |
10 August 2016 | Termination of appointment of Ross Davies as a director on 27 June 2016 (1 page) |
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|