Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director Name | Dr Akash Ghai |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2018(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | West One Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Director Name | Dr Deepinder Somal |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2018(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | West One Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Secretary Name | Miss Magdalena Gajos Docherty |
---|---|
Status | Closed |
Appointed | 23 November 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | West One Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Registered Address | West One Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2021 | Application to strike the company off the register (2 pages) |
11 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
9 August 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
4 February 2021 | Previous accounting period shortened from 31 May 2021 to 31 October 2020 (1 page) |
17 November 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
28 August 2020 | Confirmation statement made on 28 August 2020 with updates (5 pages) |
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (5 pages) |
11 June 2020 | Registered office address changed from West One Asama Court Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB England to West One Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 11 June 2020 (1 page) |
11 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
27 January 2020 | Previous accounting period extended from 30 April 2019 to 31 May 2019 (1 page) |
13 January 2020 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
19 September 2019 | Registered office address changed from West One Osama Court Newcastle Business Park Newcastle upon Tyne NE4 7YB England to West One Asama Court Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB on 19 September 2019 (1 page) |
16 August 2019 | Registered office address changed from 61 Great North Road Grange Park Newcastle upon Tyne NE3 2DQ United Kingdom to West One Osama Court Newcastle Business Park Newcastle upon Tyne NE4 7YB on 16 August 2019 (1 page) |
29 April 2019 | Current accounting period shortened from 30 November 2019 to 30 April 2019 (1 page) |
23 November 2018 | Incorporation Statement of capital on 2018-11-23
|