Newcastle Upon Tyne
Tyne & Wear
NE4 8SA
Director Name | Mr Michael David Wrightson |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G L Clothing Romica House Beck View Road Beverley North Humberside HU17 0JT |
Director Name | Mr Polat Cosar Akcicek |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orix Accountants Ltd 32 Grainger Park Road Newcastle Upon Tyne Tyne & Wear NE4 8SA |
Registered Address | Orix Accountants Ltd 32 Grainger Park Road Newcastle Upon Tyne Tyne & Wear NE4 8SA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2017 (7 years, 1 month ago) |
---|---|
Next Return Due | 23 March 2018 (overdue) |
12 February 2020 | Termination of appointment of Polat Cosar Akcicek as a director on 1 February 2020 (1 page) |
---|---|
28 January 2020 | Registered office address changed from 1 Willow Close Willow Close Brandesburton Driffield East Yorkshire YO25 8QF England to Orix Accountants Ltd 32 Grainger Park Road Newcastle upon Tyne Tyne & Wear NE4 8SA on 28 January 2020 (2 pages) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
27 February 2017 | Termination of appointment of Michael David Wrightson as a director on 22 February 2017 (1 page) |
27 February 2017 | Appointment of Mr Polat Akcicek as a director on 22 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Polat Akcicek as a director on 22 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Michael David Wrightson as a director on 22 February 2017 (1 page) |
19 December 2016 | Registered office address changed from 20 Paxdale Hull HU7 6DA United Kingdom to 1 Willow Close Willow Close Brandesburton Driffield East Yorkshire YO25 8QF on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 20 Paxdale Hull HU7 6DA United Kingdom to 1 Willow Close Willow Close Brandesburton Driffield East Yorkshire YO25 8QF on 19 December 2016 (1 page) |
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|