North Shields
Tyne & Wear
NE30 2RH
Director Name | Mr Joci Sehiti |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 132 Whitley Road Whitley Bay NE26 2NA |
Registered Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 June |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
21 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
31 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
12 September 2018 | Registered office address changed from 132 Whitley Road Whitley Bay NE26 2NA England to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 12 September 2018 (1 page) |
16 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
23 April 2018 | Termination of appointment of Joci Sehiti as a director on 21 March 2018 (1 page) |
23 April 2018 | Cessation of Joci Sehiti as a person with significant control on 21 March 2018 (1 page) |
15 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
15 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
6 August 2017 | Notification of Joci Sehiti as a person with significant control on 6 August 2017 (2 pages) |
6 August 2017 | Notification of Mario Troiano as a person with significant control on 28 June 2016 (2 pages) |
6 August 2017 | Notification of Mario Troiano as a person with significant control on 6 August 2017 (2 pages) |
6 August 2017 | Notification of Joci Sehiti as a person with significant control on 28 June 2016 (2 pages) |
6 August 2017 | Notification of Mario Troiano as a person with significant control on 28 June 2016 (2 pages) |
6 August 2017 | Notification of Joci Sehiti as a person with significant control on 28 June 2016 (2 pages) |
23 March 2017 | Director's details changed for Mr Mario Trojano on 22 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Mario Trojano on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Joci Sehiti on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Joci Sehiti on 22 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from Unit 3 Treetops Village Walker Newcastle Upion Tyne NE6 3JW England to 132 Whitley Road Whitley Bay NE26 2NA on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Unit 3 Treetops Village Walker Newcastle Upion Tyne NE6 3JW England to 132 Whitley Road Whitley Bay NE26 2NA on 21 March 2017 (1 page) |
16 February 2017 | Registered office address changed from 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ England to Unit 3 Treetops Village Walker Newcastle Upion Tyne NE6 3JW on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ England to Unit 3 Treetops Village Walker Newcastle Upion Tyne NE6 3JW on 16 February 2017 (1 page) |
28 June 2016 | Incorporation Statement of capital on 2016-06-28
|
28 June 2016 | Incorporation Statement of capital on 2016-06-28
|