Gateshead
Tyne And Wear
NE8 2EP
Director Name | Ms Yaxia Ke |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Bolam Street Newcastle Upon Tyne Tyne And Wear NE8 2TQ |
Registered Address | 91 Percy Street Newcastle Upon Tyne NE1 7RW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
15 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2021 | Voluntary strike-off action has been suspended (1 page) |
11 May 2021 | Application to strike the company off the register (3 pages) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
23 April 2018 | Termination of appointment of Yaxia Ke as a director on 1 December 2017 (1 page) |
3 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
3 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
10 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
9 February 2016 | Registered office address changed from 41 Stowell Street Newcastle upon Tyne Tyne and Wear NE1 4YB United Kingdom to 91 Percy Street Newcastle upon Tyne NE1 7RW on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 41 Stowell Street Newcastle upon Tyne Tyne and Wear NE1 4YB United Kingdom to 91 Percy Street Newcastle upon Tyne NE1 7RW on 9 February 2016 (1 page) |
4 February 2016 | Director's details changed for Ke Yaxia on 4 February 2016 (2 pages) |
4 February 2016 | Incorporation Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for Ke Yaxia on 4 February 2016 (2 pages) |
4 February 2016 | Incorporation Statement of capital on 2016-02-04
|