Newcastle Upon Tyne
NE15 6UX
Secretary Name | Ryan Dennis Lamb |
---|---|
Status | Closed |
Appointed | 21 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Philip John Kite |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | James Edward Martin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Registered Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2021 | Application to strike the company off the register (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
23 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
19 July 2018 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
19 July 2018 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
30 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
22 May 2017 | Termination of appointment of James Edward Martin as a director on 25 April 2017 (1 page) |
22 May 2017 | Termination of appointment of James Edward Martin as a director on 25 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page) |
9 September 2016 | Company name changed oracle sensing LIMITED\certificate issued on 09/09/16
|
9 September 2016 | Company name changed oracle sensing LIMITED\certificate issued on 09/09/16
|
19 August 2016 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
19 August 2016 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
19 August 2016 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
19 August 2016 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
18 August 2016 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
18 August 2016 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
21 July 2016 | Incorporation
Statement of capital on 2016-07-21
|
21 July 2016 | Incorporation
Statement of capital on 2016-07-21
|