Newcastle
NE1 4PG
Director Name | Mr Nicky Lee Walker |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2019(1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 October 2020) |
Role | Letting Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Leazes Park Road Newcastle NE1 4PG |
Registered Address | 58 Leazes Park Road Newcastle Tyne & Wear NE1 4PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2020 | Application to strike the company off the register (1 page) |
29 April 2020 | Change of details for Miss Zara Harris as a person with significant control on 29 April 2020 (2 pages) |
28 April 2020 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 58 Leazes Park Road Newcastle Tyne & Wear NE1 4PG on 28 April 2020 (1 page) |
28 April 2020 | Director's details changed for Miss Zara Harris on 27 April 2020 (2 pages) |
27 April 2020 | Director's details changed for Miss Zara Harris on 27 April 2020 (2 pages) |
27 April 2020 | Director's details changed for Miss Zara Harris on 27 April 2020 (2 pages) |
27 April 2020 | Director's details changed for Mr Nicky Lee Walker on 27 April 2020 (2 pages) |
27 April 2020 | Director's details changed for Mr Nicky Lee Walker on 27 April 2020 (2 pages) |
3 June 2019 | Appointment of Mr Nicky Lee Walker as a director on 3 June 2019 (2 pages) |
2 May 2019 | Incorporation Statement of capital on 2019-05-02
|