156 Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Director Name | Ms Alison Jane Davies |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | C/O Haines Watts Cale Cross House 156 Pilgrim Street Newcastle Upon Tyne NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Next Accounts Due | 9 September 2018 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
Latest Return | 10 July 2018 (5 years, 9 months ago) |
---|---|
Next Return Due | 24 July 2019 (overdue) |
12 January 2023 | Liquidators' statement of receipts and payments to 19 December 2022 (12 pages) |
---|---|
19 March 2022 | Liquidators' statement of receipts and payments to 19 December 2021 (12 pages) |
25 February 2021 | Liquidators' statement of receipts and payments to 19 December 2020 (12 pages) |
5 February 2020 | Liquidators' statement of receipts and payments to 19 December 2019 (12 pages) |
13 March 2019 | Statement of affairs (10 pages) |
21 January 2019 | Resolutions
|
21 January 2019 | Appointment of a voluntary liquidator (3 pages) |
8 December 2018 | Compulsory strike-off action has been suspended (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
22 May 2018 | Termination of appointment of Alison Jane Davies as a director on 9 May 2018 (1 page) |
22 May 2018 | Cessation of Alison Jane Davies as a person with significant control on 9 May 2018 (1 page) |
22 May 2018 | Appointment of Evan Joseph Wells as a director on 9 May 2018 (2 pages) |
22 May 2018 | Notification of Evan Joseph Wells as a person with significant control on 9 May 2018 (2 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
8 December 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Haines Watts Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Haines Watts Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 8 December 2017 (1 page) |
9 December 2016 | Incorporation Statement of capital on 2016-12-09
|
9 December 2016 | Incorporation Statement of capital on 2016-12-09
|