Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Michael Pearson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Oakhill Road London SW15 2QU |
Director Name | Mr Simon Magnus Maxwell-Scott |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - On - Tees TS17 6DY |
Registered Address | C/O Azets Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 28 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
22 February 2024 | Registered office address changed from C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 22 February 2024 (1 page) |
---|---|
16 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2023 | Confirmation statement made on 23 November 2023 with updates (5 pages) |
29 September 2023 | Compulsory strike-off action has been suspended (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2023 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page) |
7 February 2023 | Registered office address changed from C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 7 February 2023 (1 page) |
21 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
22 November 2022 | Change of details for Mr John James Collins as a person with significant control on 1 November 2022 (2 pages) |
22 November 2022 | Director's details changed for John James Collins on 1 November 2022 (2 pages) |
5 May 2022 | Termination of appointment of Simon Magnus Maxwell-Scott as a director on 5 May 2022 (1 page) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
19 January 2022 | Second filing for the appointment of Mr John James Collins as a director (3 pages) |
24 November 2021 | Confirmation statement made on 23 November 2021 with updates (4 pages) |
23 November 2021 | Cessation of Joshua Richard Garside as a person with significant control on 20 November 2021 (1 page) |
23 November 2021 | Notification of John James Collins as a person with significant control on 20 November 2021 (2 pages) |
29 October 2021 | Appointment of Mr John James Collins as a director on 1 May 2021
|
5 May 2021 | Confirmation statement made on 24 April 2021 with updates (5 pages) |
26 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
5 May 2020 | Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 5 May 2020 (1 page) |
28 April 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
20 April 2020 | Change of details for Mr Andrew Mark Harriman as a person with significant control on 20 April 2020 (2 pages) |
20 April 2020 | Change of details for Mr Joshua Richard Garside as a person with significant control on 20 April 2020 (2 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
3 February 2020 | Registered office address changed from Tait Walker, Medway House, Teesdale Park Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN on 3 February 2020 (1 page) |
7 May 2019 | Confirmation statement made on 24 April 2019 with updates (5 pages) |
26 March 2019 | Director's details changed for Mr Simon Magnus Maxwell-Scott on 26 March 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
21 May 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
11 May 2018 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Tait Walker, Medway House, Teesdale Park Stockton-on-Tees TS17 6EN on 11 May 2018 (1 page) |
4 May 2018 | Cessation of Simon Magnus Maxwell-Scott as a person with significant control on 27 March 2018 (1 page) |
4 May 2018 | Notification of Andrew Mark Harriman as a person with significant control on 27 March 2018 (2 pages) |
4 May 2018 | Cessation of Michael Pearson as a person with significant control on 13 February 2018 (1 page) |
4 May 2018 | Confirmation statement made on 24 April 2018 with updates (5 pages) |
4 May 2018 | Notification of Joshua Richard Garside as a person with significant control on 27 March 2018 (2 pages) |
14 March 2018 | Termination of appointment of Michael Pearson as a director on 13 February 2018 (2 pages) |
25 April 2017 | Incorporation Statement of capital on 2017-04-25
|
25 April 2017 | Incorporation Statement of capital on 2017-04-25
|