Newcastle Upon Tyne
NE15 6UJ
Secretary Name | Claire Quinn |
---|---|
Status | Resigned |
Appointed | 31 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 138 Aldwick Road Newcastle Tyne And Wear NE15 6UJ |
Director Name | Mr Reece Quinn |
---|---|
Date of Birth | July 2001 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axis Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ |
Registered Address | Axis Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2019 | Termination of appointment of Reece Quinn as a director on 19 September 2019 (1 page) |
16 September 2019 | Registered office address changed from 138 Aldwick Road Newcastle upon Tyne NE15 6UJ England to Axis Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 16 September 2019 (1 page) |
16 September 2019 | Resolutions
|
16 September 2019 | Registered office address changed from , 138 Aldwick Road, Newcastle upon Tyne, NE15 6UJ, England to Axis Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 16 September 2019 (1 page) |
31 August 2019 | Cessation of Reece Quinn as a person with significant control on 31 August 2019 (1 page) |
31 August 2019 | Confirmation statement made on 31 August 2019 with updates (5 pages) |
11 April 2019 | Termination of appointment of Alan Docherty as a director on 29 March 2019 (1 page) |
11 April 2019 | Cessation of Alan Docherty as a person with significant control on 28 March 2019 (1 page) |
6 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
1 November 2018 | Registered office address changed from 138 Aldwick Road Newcastle upon Tyne NE15 6UJ England to 138 Aldwick Road Newcastle upon Tyne NE15 6UJ on 1 November 2018 (1 page) |
1 November 2018 | Registered office address changed from Wansbeck House Redburn Road Newcastle upon Tyne NE5 1NB England to 138 Aldwick Road Newcastle upon Tyne NE15 6UJ on 1 November 2018 (1 page) |
1 November 2018 | Registered office address changed from , Wansbeck House Redburn Road, Newcastle upon Tyne, NE5 1NB, England to Axis Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 1 November 2018 (1 page) |
1 November 2018 | Registered office address changed from , 138 Aldwick Road, Newcastle upon Tyne, NE15 6UJ, England to Axis Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 1 November 2018 (1 page) |
31 October 2018 | Change of details for Alan Docherty as a person with significant control on 28 October 2018 (2 pages) |
31 October 2018 | Change of details for Alan Docherty as a person with significant control on 28 October 2018 (2 pages) |
30 October 2018 | Change of details for Alan Docherty as a person with significant control on 28 October 2018 (2 pages) |
30 October 2018 | Director's details changed for Alan Docherty on 28 October 2018 (2 pages) |
7 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 January 2018 | Registered office address changed from 138 Aldwick Road Newcastle Tyne and Wear NE15 6UJ England to Wansbeck House Redburn Road Newcastle upon Tyne NE5 1NB on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from , 138 Aldwick Road Newcastle, Tyne and Wear, NE15 6UJ, England to Axis Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from 138 Aldwick Road Newcastle Tyne and Wear NE15 6UJ England to Wansbeck House Redburn Road Newcastle upon Tyne NE5 1NB on 8 January 2018 (1 page) |
5 January 2018 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
5 January 2018 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
11 November 2017 | Notification of Reece Quinn as a person with significant control on 10 November 2017 (2 pages) |
11 November 2017 | Notification of Reece Quinn as a person with significant control on 10 November 2017 (2 pages) |
11 November 2017 | Appointment of Mr Reece Quinn as a director on 10 November 2017 (2 pages) |
11 November 2017 | Change of details for Alan Docherty as a person with significant control on 10 November 2017 (2 pages) |
11 November 2017 | Change of details for Alan Docherty as a person with significant control on 10 November 2017 (2 pages) |
11 November 2017 | Appointment of Mr Reece Quinn as a director on 10 November 2017 (2 pages) |
31 July 2017 | Change of details for Alan Docherty as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Cessation of Laire Quinn as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Cessation of Claire Quinn as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Cessation of Claire Quinn as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Change of details for Alan Docherty as a person with significant control on 31 July 2017 (2 pages) |
30 March 2017 | Termination of appointment of Claire Quinn as a secretary on 24 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Claire Quinn as a secretary on 24 March 2017 (1 page) |
31 January 2017 | Incorporation Statement of capital on 2017-01-31
|
31 January 2017 | Incorporation Statement of capital on 2017-01-31
|