Gosforth
Newcastle Upon Tyne
NE3 4AY
Director Name | Investment Management Oxford Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2016(same day as company formation) |
Correspondence Address | Causey Cottage Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
Director Name | Mr George Alexander Christelis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 23 February 2016(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Greece |
Correspondence Address | 28 Chilswell Road Oxford OX1 4PJ |
Director Name | Mr Carlos Alberto Dos Santos Leiria |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 23 February 2016(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chilswell Road Oxford OX1 4PJ |
Director Name | Mr Thomas Michael Hughes |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 28 Chilswell Road Oxford OX1 4PJ |
Director Name | Dr Naser Mohammad Meqbel |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 February 2016(same day as company formation) |
Role | Director Of Exploration |
Country of Residence | Germany |
Correspondence Address | 28 Chilswell Road Oxford OX1 4PJ |
Registered Address | Causey Cottage Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
10 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2017 | Termination of appointment of Carlos Alberto Dos Santos Leiria as a director on 1 February 2017 (1 page) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
8 February 2017 | Termination of appointment of Naser Mohammad Meqbel as a director on 1 February 2017 (1 page) |
8 February 2017 | Termination of appointment of George Alexander Christelis as a director on 1 February 2017 (1 page) |
8 February 2017 | Director's details changed for Investment Management Oxford Ltd on 1 February 2017 (1 page) |
8 February 2017 | Registered office address changed from Causey Cottage, Elmfield Road, Gosforth, Newcastle Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY England to Causey Cottage Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY on 8 February 2017 (1 page) |
8 February 2017 | Director's details changed for Investment Management Oxford Ltd on 1 February 2017 (1 page) |
8 February 2017 | Registered office address changed from Causey Cottage, Elmfield Road, Gosforth, Newcastle Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY England to Causey Cottage Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from Causey Cottage, Elmfield Road, Gosforth, Newcastle Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY England to Causey Cottage, Elmfield Road, Gosforth, Newcastle Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from Causey Cottage, Elmfield Road, Gosforth, Newcastle Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY England to Causey Cottage, Elmfield Road, Gosforth, Newcastle Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY on 8 February 2017 (1 page) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
8 February 2017 | Registered office address changed from 28 Chilswell Road Oxford OX1 4PJ United Kingdom to Causey Cottage, Elmfield Road, Gosforth, Newcastle Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Carlos Alberto Dos Santos Leiria as a director on 1 February 2017 (1 page) |
8 February 2017 | Termination of appointment of George Alexander Christelis as a director on 1 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Naser Mohammad Meqbel as a director on 1 February 2017 (1 page) |
8 February 2017 | Registered office address changed from 28 Chilswell Road Oxford OX1 4PJ United Kingdom to Causey Cottage, Elmfield Road, Gosforth, Newcastle Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY on 8 February 2017 (1 page) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
27 October 2016 | Termination of appointment of Thomas Michael Hughes as a director on 27 October 2016 (1 page) |
27 October 2016 | Director's details changed for Mr Thomas Frederikus Johannes Peutz on 1 September 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
27 October 2016 | Termination of appointment of Thomas Michael Hughes as a director on 27 October 2016 (1 page) |
27 October 2016 | Director's details changed for Mr Thomas Frederikus Johannes Peutz on 1 September 2016 (2 pages) |
23 February 2016 | Incorporation Statement of capital on 2016-02-23
|
23 February 2016 | Incorporation Statement of capital on 2016-02-23
|