Newcastle Upon Tyne
Tyne And Wear
NE4 9BL
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2019(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | 500 Westgate Rd Newcastle Upon Tyne Tyne And Wear NE4 9BL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 May 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 13 June 2023 (overdue) |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with updates (3 pages) |
30 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
17 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
16 August 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
22 July 2021 | Compulsory strike-off action has been suspended (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
21 November 2019 | Resolutions
|
21 November 2019 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 500 Westgate Rd Newcastle upon Tyne Tyne and Wear NE4 9BL on 21 November 2019 (1 page) |
20 November 2019 | Appointment of Muzzammil Amin as a director on 19 November 2019 (2 pages) |
19 November 2019 | Cessation of Cfs Secretaries Limited as a person with significant control on 19 November 2019 (1 page) |
19 November 2019 | Notification of Muzzammil Amin as a person with significant control on 19 November 2019 (2 pages) |
19 November 2019 | Cessation of Bryan Thornton as a person with significant control on 19 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Bryan Anthony Thornton as a director on 19 November 2019 (1 page) |
11 October 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
11 October 2019 | Notification of Bryan Thornton as a person with significant control on 8 October 2019 (2 pages) |
11 October 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
11 October 2019 | Notification of Cfs Secretaries Limited as a person with significant control on 8 October 2019 (2 pages) |
11 October 2019 | Appointment of Mr Bryan Thornton as a director on 8 October 2019 (2 pages) |
8 October 2019 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 October 2019 (1 page) |
28 August 2019 | Cessation of Peter Valaitis as a person with significant control on 28 August 2019 (1 page) |
28 August 2019 | Termination of appointment of Peter Anthony Valaitis as a director on 28 August 2019 (1 page) |
28 August 2019 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 28 August 2019 (1 page) |
11 September 2018 | Incorporation Statement of capital on 2018-09-11
|