Jesmond
Newcastle Upon Tyne
NE2 2TD
Director Name | Mr Jonathan Dance |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2016(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (closed 27 September 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Gresham 92 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TD |
Director Name | Mr Daniel Andrew Creighton |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gresham 92 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TD |
Secretary Name | Current Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 February 2017) |
Correspondence Address | The Gresham 92 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TD |
Registered Address | The Gresham 92 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
27 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2022 | Compulsory strike-off action has been suspended (1 page) |
8 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
11 December 2019 | Compulsory strike-off action has been suspended (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2018 | Accounts for a dormant company made up to 30 November 2017 (5 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
5 February 2018 | Statement of capital following an allotment of shares on 1 July 2017
|
9 May 2017 | Termination of appointment of Daniel Andrew Creighton as a director on 1 February 2017 (1 page) |
9 May 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
9 May 2017 | Termination of appointment of Current Capital Limited as a secretary on 1 February 2017 (1 page) |
9 May 2017 | Termination of appointment of Daniel Andrew Creighton as a director on 1 February 2017 (1 page) |
9 May 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
9 May 2017 | Termination of appointment of Current Capital Limited as a secretary on 1 February 2017 (1 page) |
9 March 2017 | Appointment of Mr Jonathan Dance as a director on 1 December 2016 (2 pages) |
9 March 2017 | Appointment of Mr Jonathan Dance as a director on 1 December 2016 (2 pages) |
8 January 2017 | Register(s) moved to registered inspection location The Gresham 92 Osborne Road Jesmond Newcastle upon Tyne NE2 2TD (1 page) |
8 January 2017 | Register inspection address has been changed to The Gresham 92 Osborne Road Jesmond Newcastle upon Tyne NE2 2TD (1 page) |
8 January 2017 | Register(s) moved to registered inspection location The Gresham 92 Osborne Road Jesmond Newcastle upon Tyne NE2 2TD (1 page) |
8 January 2017 | Register inspection address has been changed to The Gresham 92 Osborne Road Jesmond Newcastle upon Tyne NE2 2TD (1 page) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
6 January 2017 | Appointment of Current Capital Limited as a secretary on 3 January 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
6 January 2017 | Appointment of Current Capital Limited as a secretary on 3 January 2017 (2 pages) |
16 November 2016 | Incorporation Statement of capital on 2016-11-16
|
16 November 2016 | Incorporation Statement of capital on 2016-11-16
|