Newcastle Upon Tyne
NE1 1YE
Director Name | Mr Konstandinos Ntampizas |
---|---|
Date of Birth | December 2000 (Born 23 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 11 March 2020(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2021) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Quay Level St. Peters Wharf Newcastle Upon Tyne NE6 1TZ |
Registered Address | Unit 12 Quay Level St. Peters Wharf Newcastle Upon Tyne NE6 1TZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 4 weeks from now) |
29 October 2021 | Delivered on: 4 November 2021 Persons entitled: Castle Trust Capital PLC Classification: A registered charge Particulars: 85A osborne road, newcastle upon tyne, tyne and wear, NE2 2AN. Outstanding |
---|---|
2 March 2021 | Delivered on: 15 March 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: Freehold property known as 35 and 37 westoe road, south shields, NE33 4LU as registered under title number TY74176. Outstanding |
2 March 2021 | Delivered on: 15 March 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
18 May 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
31 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
4 November 2021 | Registration of charge 124970390003, created on 29 October 2021 (4 pages) |
11 May 2021 | Termination of appointment of Konstandinos Ntampizas as a director on 10 May 2021 (1 page) |
15 March 2021 | Registration of charge 124970390002, created on 2 March 2021 (27 pages) |
15 March 2021 | Registration of charge 124970390001, created on 2 March 2021 (14 pages) |
9 February 2021 | Director's details changed for Mr Konstandinos Dabizas on 1 February 2021 (2 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
20 November 2020 | Resolutions
|
6 October 2020 | Resolutions
|
6 October 2020 | Resolutions
|
6 October 2020 | Registered office address changed from Floor 2, Kelburn House 7 - 19 Mosley Street Newcastle upon Tyne NE1 1YE United Kingdom to Unit 12 Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ on 6 October 2020 (1 page) |
15 June 2020 | Statement of capital following an allotment of shares on 31 May 2020
|
12 March 2020 | Appointment of Mr Konstandinos Dabizas as a director on 11 March 2020 (2 pages) |
4 March 2020 | Incorporation Statement of capital on 2020-03-04
|