Wallsend
NE28 9NX
Director Name | Mr Graham Robert Knox |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 May 2019(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 March 2020) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mistral House Silverlink Business Park Wallsend NE28 9NX |
Director Name | Miss Claire Louise Atkinson |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 May 2020) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Mistral House Silverlink Business Park Wallsend NE28 9NX |
Registered Address | Mistral House Silverlink Business Park Wallsend NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 5 April 2021 (3 years ago) |
---|---|
Next Accounts Due | 5 January 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 18 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 4 March 2022 (overdue) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2022 | Micro company accounts made up to 5 April 2021 (3 pages) |
22 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
19 February 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
3 May 2020 | Termination of appointment of Claire Louise Atkinson as a director on 2 May 2020 (1 page) |
27 March 2020 | Change of details for Mr Jonathan Richard Thompson as a person with significant control on 27 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of Graham Robert Knox as a director on 27 March 2020 (1 page) |
27 March 2020 | Cessation of Graham Knox as a person with significant control on 27 March 2020 (1 page) |
2 March 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
10 October 2019 | Change of details for Mr Graham Knox as a person with significant control on 10 October 2019 (2 pages) |
10 October 2019 | Change of details for Mr Jonathan Richard Thompson as a person with significant control on 10 October 2019 (2 pages) |
10 October 2019 | Registered office address changed from Office 21 Ruby Court, Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP United Kingdom to Mistral House Silverlink Business Park Wallsend NE28 9NX on 10 October 2019 (1 page) |
3 June 2019 | Director's details changed for Mr Graham Robert Knox on 3 June 2019 (2 pages) |
3 June 2019 | Director's details changed for Mr Graham Robert Knox on 3 June 2019 (2 pages) |
31 May 2019 | Appointment of Miss Claire Louise Atkinson as a director on 31 May 2019 (2 pages) |
24 May 2019 | Change of details for Mr Graham Knox as a person with significant control on 24 May 2019 (2 pages) |
9 May 2019 | Appointment of Mr Graham Robert Knox as a director on 3 May 2019 (2 pages) |
9 May 2019 | Notification of Graham Knox as a person with significant control on 3 May 2019 (2 pages) |
8 May 2019 | Current accounting period extended from 28 February 2020 to 5 April 2020 (1 page) |
19 February 2019 | Incorporation Statement of capital on 2019-02-19
|