Killingworth
Newcastle
NE12 6DX
Director Name | Miss Laura Wilkes |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 2016(same day as company formation) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | Q16 Business Exchange Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BX |
Secretary Name | Miss Laura Wilkes |
---|---|
Status | Resigned |
Appointed | 29 September 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Q16 Business Exchange Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BX |
Registered Address | Northumbria House Samson Close Killingworth Newcastle NE12 6DX |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2021 | Voluntary strike-off action has been suspended (1 page) |
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2021 | Application to strike the company off the register (1 page) |
19 May 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
19 May 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
10 May 2021 | Previous accounting period shortened from 30 September 2021 to 30 April 2021 (1 page) |
11 November 2020 | Appointment of Mr James Blackwell as a director on 16 October 2020 (2 pages) |
11 November 2020 | Cessation of Laura Wilkes as a person with significant control on 16 October 2020 (1 page) |
11 November 2020 | Termination of appointment of Laura Wilkes as a director on 16 October 2020 (1 page) |
11 November 2020 | Termination of appointment of Laura Wilkes as a secretary on 16 October 2020 (1 page) |
11 November 2020 | Notification of James Blackwell as a person with significant control on 16 October 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
9 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
23 August 2019 | Registered office address changed from 1 Ground Floor, Park Road Gosforth Business Park Newcastle upon Tyne NE12 8DG England to Northumbria House Samson Close Killingworth Newcastle NE12 6DX on 23 August 2019 (1 page) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
16 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
28 June 2018 | Registered office address changed from Q16 Business Exchange Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX United Kingdom to 1 Ground Floor, Park Road Gosforth Business Park Newcastle upon Tyne NE12 8DG on 28 June 2018 (1 page) |
23 May 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
3 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
20 January 2017 | Resolutions
|
20 January 2017 | Resolutions
|
19 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
29 September 2016 | Incorporation Statement of capital on 2016-09-29
|
29 September 2016 | Incorporation Statement of capital on 2016-09-29
|