Company NameThe Hospitality Company Ne Ltd
DirectorKevin Dean Cunningham
Company StatusLiquidation
Company Number10259409
CategoryPrivate Limited Company
Incorporation Date1 July 2016(7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Kevin Dean Cunningham
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Burdon Road
Cleadon
Sunderland
SR6 7RU
Director NameMrs Dawn Walker
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Edgemount Killingworth
Newcastle Upon Tyne
NE12 6GG

Location

Registered AddressJordan'S
Brighton Parade
Hebburn
Tyne And Wear
NE31 2AB
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

11 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
10 January 2023Registered office address changed from 22 Burdon Road Cleadon Sunderland SR6 7RU England to Jordan's Brighton Parade Hebburn Tyne and Wear NE31 2AB on 10 January 2023 (1 page)
7 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
2 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
13 May 2021Director's details changed for Mr Kevin Dean Cunningham on 13 May 2021 (2 pages)
13 May 2021Change of details for Mr Kevin Dean Cunningham as a person with significant control on 13 May 2021 (2 pages)
13 May 2021Registered office address changed from 26 Fern Avenue Whitburn Sunderland SR6 7HT England to 22 Burdon Road Cleadon Sunderland SR6 7RU on 13 May 2021 (1 page)
10 December 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
19 July 2019Notification of Kevin Cunningham as a person with significant control on 10 July 2019 (2 pages)
19 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
4 April 2019Cessation of Dawn Walker as a person with significant control on 31 October 2017 (1 page)
10 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
1 June 2018Termination of appointment of Dawn Walker as a director on 31 October 2017 (1 page)
1 June 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 June 2018Registered office address changed from 7 Edgemount Killingworth Newcastle upon Tyne NE12 6GG England to 26 Fern Avenue Whitburn Sunderland SR6 7HT on 1 June 2018 (1 page)
2 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 May 2017Appointment of Mr Kevin Dean Cunningham as a director on 3 May 2017 (2 pages)
3 May 2017Appointment of Mr Kevin Dean Cunningham as a director on 3 May 2017 (2 pages)
1 July 2016Incorporation
Statement of capital on 2016-07-01
  • GBP 1
(27 pages)
1 July 2016Incorporation
Statement of capital on 2016-07-01
  • GBP 1
(27 pages)