Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
Director Name | Mr Eoghan Johnston |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6 Arden House Regent Centre, Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
Director Name | Mr Ben Ridgway |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6 Arden House Regent Centre, Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
Registered Address | Floor 6 Arden House Regent Centre, Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
16 March 2021 | Delivered on: 16 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
26 February 2019 | Delivered on: 4 March 2019 Persons entitled: Ldc Managers Limited (Cn:2495714) Classification: A registered charge Particulars: All its property and any rights under any licence or other agreement or documents which gives the charger a right to enter upon or use land wherever situated. Outstanding |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2023 | Application to strike the company off the register (3 pages) |
22 February 2023 | Satisfaction of charge 112834800002 in full (4 pages) |
14 December 2022 | Satisfaction of charge 112834800001 in full (4 pages) |
30 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
10 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 (1 page) |
10 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 (43 pages) |
10 March 2022 | Audit exemption subsidiary accounts made up to 31 October 2021 (8 pages) |
10 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 (3 pages) |
14 December 2021 | Change of details for Intelligent Services Group as a person with significant control on 9 December 2021 (2 pages) |
10 December 2021 | Registered office address changed from 7 & 8 Diamond Court Newcastle upon Tyne NE3 2EN United Kingdom to Floor 6 Arden House Regent Centre, Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU on 10 December 2021 (1 page) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
16 March 2021 | Registration of charge 112834800002, created on 16 March 2021 (8 pages) |
10 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 (1 page) |
10 March 2021 | Audit exemption subsidiary accounts made up to 31 October 2020 (8 pages) |
10 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 (3 pages) |
10 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 (45 pages) |
13 August 2020 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
13 August 2020 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages) |
11 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (1 page) |
11 August 2020 | Audit exemption subsidiary accounts made up to 31 October 2019 (8 pages) |
11 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (42 pages) |
9 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 October 2018 (8 pages) |
15 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
18 March 2019 | Resolutions
|
4 March 2019 | Registration of charge 112834800001, created on 26 February 2019 (54 pages) |
31 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page) |
29 March 2018 | Incorporation Statement of capital on 2018-03-29
|