Newcastle Upon Tyne
NE15 6PR
Director Name | Mrs Rajdeep Kaur |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cleasewell Terrace Choppington NE62 5HT |
Registered Address | 88-89 West Road Newcastle Upon Tyne NE15 6PR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
22 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
26 January 2021 | Registered office address changed from 32 Grainger Park Road Newcastle upon Tyne NE4 8SA England to 88-89 West Road Newcastle upon Tyne NE15 6PR on 26 January 2021 (1 page) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
10 July 2020 | Registered office address changed from 1 Cleasewell Terrace Choppington NE62 5HT England to 32 Grainger Park Road Newcastle upon Tyne NE4 8SA on 10 July 2020 (1 page) |
10 July 2020 | Appointment of Mr Aveis Ashfaq as a director on 1 July 2020 (2 pages) |
8 July 2020 | Termination of appointment of Rajdeep Kaur as a director on 1 July 2020 (1 page) |
8 July 2020 | Cessation of Rajdeep Kaur as a person with significant control on 1 July 2020 (1 page) |
8 July 2020 | Change of details for Mr Aveis Ashfaq as a person with significant control on 8 July 2020 (2 pages) |
8 July 2020 | Notification of Aveis Ashfaq as a person with significant control on 8 July 2020 (2 pages) |
7 January 2020 | Incorporation Statement of capital on 2020-01-07
|