Newcastle Upon Tyne
NE3 5HD
Director Name | Mrs Zoe Georgoulis Groom |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2018(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Meadowfield North Brunton Newcastle Upon Tyne NE3 5HD |
Registered Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 June 2019 | Delivered on: 24 June 2019 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The leasehold property known as 0.1798 hectares of land at unit 7, algernon industrial estate, shiremoor, tyne and wear to be demised by a lease dated on or around the date hereof between (1) the council of the borough of north tyneside and (2) watertight developments limited as shown edged red on the plan annexed to the charge, being currently registered at the land registry as part of title number TY444865. Outstanding |
---|---|
19 October 2018 | Delivered on: 24 October 2018 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The leasehold property known as part of clarks home bakery limited, algeron industrial new york road shiremoor newcastle upon tyne NE27 0NB as shown edged red on the plan annexed to this charge, being currently registered at the land registry as part of the title number TY338398. Outstanding |
19 October 2018 | Delivered on: 24 October 2018 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
5 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 January 2020 | Registered office address changed from Meadowfield North Brunton Newcastle upon Tyne NE3 5HD United Kingdom to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 22 January 2020 (2 pages) |
21 January 2020 | Resolutions
|
21 January 2020 | Statement of affairs (10 pages) |
21 January 2020 | Appointment of a voluntary liquidator (3 pages) |
24 June 2019 | Registration of charge 112820280003, created on 13 June 2019 (44 pages) |
30 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
24 October 2018 | Registration of charge 112820280002, created on 19 October 2018 (44 pages) |
24 October 2018 | Registration of charge 112820280001, created on 19 October 2018 (51 pages) |
28 March 2018 | Incorporation Statement of capital on 2018-03-28
|