Gateshead
Tyne And Wear
NE8 1NS
Director Name | Mrs Susan Victoria Darcy |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75-79 Howard Street North Shields NE30 1AF |
Director Name | Mr Kieran Fintan Darcy |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2016(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 2018) |
Role | Director Of Technology |
Country of Residence | England |
Correspondence Address | 75-79 Howard Street North Shields NE30 1AF |
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne And Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2019 | Application to strike the company off the register (3 pages) |
2 August 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
13 July 2018 | Change of details for Miss Susan Leanne Pettit as a person with significant control on 12 July 2018 (2 pages) |
13 July 2018 | Cessation of Kieran Fintan Darcy as a person with significant control on 6 July 2018 (1 page) |
13 July 2018 | Registered office address changed from 75-79 Howard Street North Shields NE30 1AF England to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 13 July 2018 (1 page) |
12 July 2018 | Director's details changed for Miss Susan Leanne Pettit on 12 July 2018 (2 pages) |
12 July 2018 | Termination of appointment of Kieran Fintan Darcy as a director on 6 July 2018 (1 page) |
12 July 2018 | Director's details changed for Miss Susan Leanne Pettit on 12 July 2018 (2 pages) |
12 July 2018 | Termination of appointment of Susan Victoria Darcy as a director on 6 July 2018 (1 page) |
12 July 2018 | Change of details for Miss Susan Leanne Pettit as a person with significant control on 12 July 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
18 January 2018 | Director's details changed for Miss Susan Leanne Pettit on 17 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Miss Susan Leanne Pettit on 17 January 2018 (2 pages) |
19 December 2017 | Amended micro company accounts made up to 28 February 2017 (4 pages) |
19 December 2017 | Amended micro company accounts made up to 28 February 2017 (4 pages) |
13 November 2017 | Director's details changed for Miss Susan Leanne Pettit on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Miss Susan Leanne Pettit on 13 November 2017 (2 pages) |
13 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (8 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (8 pages) |
1 February 2017 | Registered office address changed from 75-79 Howard Street North Shields Tyne and Wear NE30 1AF United Kingdom to 75-79 Howard Street North Shields NE30 1AF on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 75-79 Howard Street North Shields Tyne and Wear NE30 1AF United Kingdom to 75-79 Howard Street North Shields NE30 1AF on 1 February 2017 (1 page) |
31 January 2017 | Registered office address changed from 75-79 Howard Street Howard Street North Shields NE30 1AF England to 75-79 Howard Street North Shields Tyne and Wear NE30 1AF on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from 75-79 Howard Street Howard Street North Shields NE30 1AF England to 75-79 Howard Street North Shields Tyne and Wear NE30 1AF on 31 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX United Kingdom to 75-79 Howard Street Howard Street North Shields NE30 1AF on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX United Kingdom to 75-79 Howard Street Howard Street North Shields NE30 1AF on 20 January 2017 (1 page) |
16 October 2016 | Statement of capital following an allotment of shares on 16 October 2016
|
16 October 2016 | Statement of capital following an allotment of shares on 16 October 2016
|
16 October 2016 | Appointment of Mr Kieran Fintan Darcy as a director on 16 October 2016 (2 pages) |
16 October 2016 | Appointment of Mr Kieran Fintan Darcy as a director on 16 October 2016 (2 pages) |
20 June 2016 | Director's details changed for Miss Susan Leanne Pettit on 20 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Miss Susan Leanne Pettit on 20 June 2016 (2 pages) |
20 February 2016 | Incorporation Statement of capital on 2016-02-20
|
20 February 2016 | Incorporation Statement of capital on 2016-02-20
|