Gosforth
Newcastle Upon Tyne
NE3 1EF
Director Name | Mr Geoffrey Adam Thompson |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Grove Park Oval Gosforth Newcastle Upon Tyne NE3 1EF |
Secretary Name | Mrs Anna Judith Thompson |
---|---|
Status | Closed |
Appointed | 02 August 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Grove Park Oval Gosforth Newcastle Upon Tyne NE3 1EF |
Registered Address | 61 Grove Park Oval Gosforth Newcastle Upon Tyne NE3 1EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 29 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 March |
1 November 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2022 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
9 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
12 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2021 | Accounts for a dormant company made up to 29 March 2020 (2 pages) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
27 April 2020 | Accounts for a dormant company made up to 29 March 2019 (2 pages) |
5 January 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (3 pages) |
6 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 30 March 2018 (2 pages) |
12 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
17 December 2018 | Change of details for Stessa 3006 Limited as a person with significant control on 15 December 2018 (2 pages) |
17 December 2018 | Registered office address changed from Newfield House 9 Field House Close Hepscott NE61 6LU United Kingdom to 61 Grove Park Oval Gosforth Newcastle upon Tyne NE3 1EF on 17 December 2018 (1 page) |
3 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
22 January 2018 | Secretary's details changed for Mrs Anna Judith Thompson on 22 January 2018 (1 page) |
22 January 2018 | Director's details changed for Mrs Anna Judith Thompson on 22 January 2018 (2 pages) |
22 January 2018 | Director's details changed for Mr Geoffrey Adam Thompson on 22 January 2018 (2 pages) |
22 January 2018 | Director's details changed for Mrs Anna Judith Thompson on 22 January 2018 (2 pages) |
22 January 2018 | Director's details changed for Mr Geoffrey Adam Thompson on 22 January 2018 (2 pages) |
22 January 2018 | Secretary's details changed for Mrs Anna Judith Thompson on 22 January 2018 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
19 January 2017 | Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
19 January 2017 | Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
2 August 2016 | Incorporation Statement of capital on 2016-08-02
|
2 August 2016 | Incorporation Statement of capital on 2016-08-02
|