Newcastle Upon Tyne
NE1 7RD
Director Name | Mr Jonathan Wright |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quilliam Bros Teahouse 1 Eldon Place Newcastle Upon Tyne NE1 7RD |
Director Name | Mr Samuel Quilliam |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quilliam Bros Teahouse 1 Eldon Place Newcastle Upon Tyne NE1 7RD |
Secretary Name | Mr Samuel Quilliam |
---|---|
Status | Resigned |
Appointed | 16 January 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Quilliam Bros Teahouse 1 Eldon Place Newcastle Upon Tyne NE1 7RD |
Registered Address | The Trent House Leazes Lane Newcastle Upon Tyne NE1 4QT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
18 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
17 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
12 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
16 May 2023 | Compulsory strike-off action has been suspended (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
7 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
5 February 2019 | Change of details for Mr Patrick Sutcliffe as a person with significant control on 5 February 2019 (2 pages) |
5 February 2019 | Change of details for Mr Jonathan Wright as a person with significant control on 5 February 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 15 January 2019 with updates (5 pages) |
4 February 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
2 July 2018 | Registered office address changed from Quilliam Bros Teahouse 1 Eldon Place Newcastle upon Tyne NE1 7rd United Kingdom to The Trent House Leazes Lane Newcastle upon Tyne NE1 4QT on 2 July 2018 (1 page) |
2 July 2018 | Resolutions
|
29 June 2018 | Cessation of Samuel Quilliam as a person with significant control on 29 June 2018 (1 page) |
29 June 2018 | Termination of appointment of Samuel Quilliam as a director on 29 June 2018 (1 page) |
29 June 2018 | Termination of appointment of Samuel Quilliam as a secretary on 29 June 2018 (1 page) |
16 January 2018 | Incorporation Statement of capital on 2018-01-16
|
16 January 2018 | Incorporation Statement of capital on 2018-01-16
|