Newcastle Upon Tyne
NE4 9RS
Director Name | Mr York Jibromah |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Fenham Hall Drive Newcastle Upon Tyne NE4 9RS |
Registered Address | 167 Westmorland Road Newcastle Upon Tyne Tyne And Wear NE4 7QS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 28 August 2021 (overdue) |
22 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 December 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
9 May 2020 | Change of details for York Jibromah as a person with significant control on 9 May 2020 (2 pages) |
9 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
8 October 2019 | Register(s) moved to registered inspection location 167 Westmorland Road Westmorland Road Newcastle upon Tyne NE4 7QS (1 page) |
8 October 2019 | Registered office address changed from 38 Fenham Hall Drive Newcastle upon Tyne NE4 9UU England to 167 Westmorland Road Newcastle upon Tyne Tyne and Wear NE4 7QS on 8 October 2019 (1 page) |
8 October 2019 | Register inspection address has been changed to 167 Westmorland Road Westmorland Road Newcastle upon Tyne NE4 7QS (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2019 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 38 Fenham Hall Drive Newcastle upon Tyne NE4 9UU on 12 July 2019 (1 page) |
15 June 2018 | Incorporation Statement of capital on 2018-06-15
|