Newcastle Upon Tyne
NE2 1QR
Director Name | Mr George Kadar |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Osborne Road Newcastle Upon Tyne NE2 2AP |
Director Name | Mr George Kadar |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | George Hotel 88 Osborne Road Newcastle Upon Tyne NE2 2AP |
Registered Address | 131 Sandyford Road Newcastle Upon Tyne NE2 1QR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
28 October 2020 | Withdraw the company strike off application (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2020 | Application to strike the company off the register (1 page) |
28 March 2020 | Withdraw the company strike off application (1 page) |
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
13 March 2020 | Application to strike the company off the register (1 page) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
9 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
12 October 2017 | Registered office address changed from Rider Accounting & Company Limited Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD United Kingdom to 131 Sandyford Road Newcastle upon Tyne NE2 1QR on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Rider Accounting & Company Limited Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD United Kingdom to 131 Sandyford Road Newcastle upon Tyne NE2 1QR on 12 October 2017 (1 page) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 September 2016 | Termination of appointment of George Kadar as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of George Kadar as a director on 1 September 2016 (1 page) |
1 September 2016 | Appointment of Mr George Kadar as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr George Kadar as a director on 1 September 2016 (2 pages) |
2 February 2016 | Incorporation
Statement of capital on 2016-02-02
|
2 February 2016 | Incorporation
Statement of capital on 2016-02-02
|