Newcastle Upon Tyne
Tyne And Wear
NE4 9BT
Director Name | Mr Joseph George Westray |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Chipchase Court Woodstone Village Houghton Le Spring DH4 6TT |
Director Name | Mrs Rhian Lesley Sanghera |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2021(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Dean Street Newcastle Upon Tyne NE1 1PG |
Registered Address | Dukesway Workshops Dukesway Team Valley Trading Estate Gateshead NE11 0PZ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
20 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2022 | Registered office address changed from 48 Dean Street Newcastle upon Tyne NE1 1PG England to Dukesway Workshops Dukesway Team Valley Trading Estate Gateshead NE11 0PZ on 2 March 2022 (1 page) |
28 January 2022 | Cessation of Rhian Lesley Sanghera as a person with significant control on 2 January 2022 (1 page) |
28 January 2022 | Termination of appointment of Rhian Lesley Sanghera as a director on 8 January 2022 (1 page) |
8 September 2021 | Confirmation statement made on 8 September 2021 with updates (4 pages) |
1 September 2021 | Change of details for Mrs Rhian Lesley Sanghera as a person with significant control on 7 August 2021 (2 pages) |
1 September 2021 | Notification of Thomas Usher as a person with significant control on 7 August 2021 (2 pages) |
6 August 2021 | Confirmation statement made on 6 August 2021 with updates (4 pages) |
5 August 2021 | Notification of Rhian Lesley Sanghera as a person with significant control on 28 July 2021 (2 pages) |
5 August 2021 | Cessation of Thomas Usher as a person with significant control on 26 July 2021 (1 page) |
3 August 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
2 August 2021 | Appointment of Mrs Rhian Lesley Sanghera as a director on 24 July 2021 (2 pages) |
29 July 2021 | Resolutions
|
28 July 2021 | Current accounting period shortened from 30 November 2021 to 31 July 2021 (1 page) |
21 June 2021 | Notification of Thomas Usher as a person with significant control on 10 June 2021 (2 pages) |
21 June 2021 | Notice of removal of a director (1 page) |
5 March 2021 | Registered office address changed from 26 Chipchase Court Woodstone Village Houghton Le Spring DH4 6TT England to 48 Dean Street Newcastle upon Tyne NE1 1PG on 5 March 2021 (1 page) |
4 March 2021 | Cessation of Joseph George Westray as a person with significant control on 4 March 2021 (1 page) |
4 March 2021 | Termination of appointment of Joseph George Westray as a director on 4 March 2021 (1 page) |
10 December 2020 | Notification of Joseph George Westray as a person with significant control on 10 January 2020 (2 pages) |
10 December 2020 | Withdrawal of a person with significant control statement on 10 December 2020 (2 pages) |
8 December 2020 | Micro company accounts made up to 30 November 2020 (3 pages) |
25 November 2020 | Current accounting period shortened from 31 December 2020 to 30 November 2020 (1 page) |
24 September 2020 | Termination of appointment of Szymon Marek Reszkowski as a director on 15 January 2020 (1 page) |
24 September 2020 | Registered office address changed from Broadacre House Market Street Newcastle upon Tyne Tyne and Wear NE1 6HQ England to 26 Chipchase Court Woodstone Village Houghton Le Spring DH4 6TT on 24 September 2020 (1 page) |
24 September 2020 | Appointment of Mr Joseph George Westray as a director on 9 January 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
11 December 2019 | Incorporation
Statement of capital on 2019-12-11
|