Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director Name | Mr Anthony Carabin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2022(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 15 August 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Mr Mark Alexander Woodland |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Ms Else Christina Hamilton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor Rowan Suite 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX |
Director Name | Ms Camilla Sunner |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 March 2021(2 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 22 September 2021) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Second Floor, Rowan Suite 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX |
Director Name | Mr Scott William Maud |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 March 2021(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Mr Nathan John Best |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2022(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2023) |
Role | General Manager Uk & Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Registered Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
15 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2023 | Termination of appointment of Nathan John Best as a director on 31 May 2023 (1 page) |
30 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2023 | Application to strike the company off the register (1 page) |
25 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
21 April 2023 | Cessation of Mark Alexander Woodland as a person with significant control on 31 January 2020 (1 page) |
30 November 2022 | Appointment of Mr. Anthony Carabin as a director on 28 November 2022 (2 pages) |
30 November 2022 | Termination of appointment of Scott William Maud as a director on 30 November 2022 (1 page) |
16 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages) |
16 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
16 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
16 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
3 October 2022 | Appointment of Pamela Ann Joseph as a director on 1 October 2022 (2 pages) |
9 August 2022 | Appointment of Mr Nathan John Best as a director on 9 August 2022 (2 pages) |
9 August 2022 | Termination of appointment of Mark Alexander Woodland as a director on 2 August 2022 (1 page) |
14 July 2022 | Termination of appointment of a secretary (1 page) |
13 July 2022 | Termination of appointment of Else Christina Hamilton as a director on 4 July 2022 (1 page) |
13 July 2022 | Director's details changed for Mr Scott William Maud on 22 September 2021 (2 pages) |
21 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
12 April 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
6 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
6 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (74 pages) |
31 March 2022 | Change of details for Transserv Uk Limited as a person with significant control on 31 March 2022 (2 pages) |
16 February 2022 | Registered office address changed from Second Floor, Rowan Suite 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 16 February 2022 (1 page) |
23 September 2021 | Termination of appointment of Camilla Sunner as a director on 22 September 2021 (1 page) |
8 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2021 | Notification of Transserv Uk Limited as a person with significant control on 31 January 2020 (2 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2021 | Appointment of Ms Camilla Sunner as a director on 25 March 2021 (2 pages) |
30 March 2021 | Appointment of Scott Maud as a director on 25 March 2021 (2 pages) |
9 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 August 2020 | Appointment of Mrs Else Christina Hamilton as a director on 27 July 2020 (2 pages) |
19 December 2019 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
25 April 2019 | Change of details for Mr Mark Alexander Woodland as a person with significant control on 25 April 2019 (2 pages) |
25 April 2019 | Director's details changed for Mr Mark Alexander Woodland on 25 April 2019 (2 pages) |
25 April 2019 | Registered office address changed from Second Floor, Rowan Suite 7 Midland Drive Sutton Coldfield B72 1TX England to Second Floor, Rowan Suite 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 25 April 2019 (1 page) |
25 April 2019 | Registered office address changed from 224 Pacific House Relay Point Tamworth B77 5PA United Kingdom to Second Floor, Rowan Suite 7 Midland Drive Sutton Coldfield B72 1TX on 25 April 2019 (1 page) |
12 December 2018 | Incorporation Statement of capital on 2018-12-12
|