Newcastle Upon Tyne
NE4 8XN
Secretary Name | Mrs Sadaf Malik |
---|---|
Status | Closed |
Appointed | 12 March 2020(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 September 2021) |
Role | Company Director |
Correspondence Address | Custom Built Cars Building Condercum Road Newcastle Upon Tyne NE4 8XN |
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Registered Address | 88c High Street Felling Gateshead NE10 9LU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2020 | Registered office address changed from Custom Built Cars Building Condercum Road Newcastle upon Tyne NE4 8XN United Kingdom to 88C High Street Felling Gateshead NE10 9LU on 14 October 2020 (1 page) |
17 March 2020 | Resolutions
|
16 March 2020 | Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to Custom Built Cars Building Condercum Road Newcastle upon Tyne NE4 8XN on 16 March 2020 (1 page) |
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
13 March 2020 | Appointment of Mrs Sadaf Malik as a director on 12 March 2020 (2 pages) |
13 March 2020 | Appointment of Mrs Sadaf Malik as a secretary on 12 March 2020 (2 pages) |
13 March 2020 | Cessation of Ceri Richard John as a person with significant control on 12 March 2020 (1 page) |
13 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
13 March 2020 | Termination of appointment of Ceri Richard John as a director on 12 March 2020 (1 page) |
13 March 2020 | Notification of Sadaf Malik as a person with significant control on 12 March 2020 (2 pages) |
3 August 2019 | Notification of Ceri Richard John as a person with significant control on 27 June 2019 (2 pages) |
3 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
3 August 2019 | Withdrawal of a person with significant control statement on 3 August 2019 (2 pages) |
5 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
5 July 2018 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 5 July 2018 (1 page) |
28 June 2017 | Incorporation Statement of capital on 2017-06-28
|
28 June 2017 | Incorporation Statement of capital on 2017-06-28
|