Dean Street
Newcastle Upon Tyne
NE1 1PG
Director Name | Mr Benjamin Norman Sabin |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Registered Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 29 September 2021 (overdue) |
27 September 2023 | Removal of liquidator by court order (10 pages) |
---|---|
27 September 2023 | Appointment of a voluntary liquidator (3 pages) |
1 May 2023 | Liquidators' statement of receipts and payments to 2 March 2023 (18 pages) |
5 April 2023 | Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 5 April 2023 (2 pages) |
16 March 2022 | Registered office address changed from 60 Newgate Street Morpeth NE61 1BE England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 16 March 2022 (2 pages) |
15 March 2022 | Appointment of a voluntary liquidator (3 pages) |
15 March 2022 | Resolutions
|
15 March 2022 | Statement of affairs (8 pages) |
13 January 2022 | Compulsory strike-off action has been suspended (1 page) |
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
7 April 2021 | Registered office address changed from Little Swimming Company Bassington Industrial Estate Cramlington NE23 8AD United Kingdom to 60 Newgate Street Morpeth NE61 1BE on 7 April 2021 (1 page) |
24 November 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
16 September 2019 | Incorporation Statement of capital on 2019-09-16
|