Company Name100 Osborne Road Freehold Limited
Company StatusDissolved
Company Number12624686
CategoryPrivate Limited Company
Incorporation Date27 May 2020(3 years, 11 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Felix Jones
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2021(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Osborne Road
Newcastle Upon Tyne
NE2 2TD
Director NameMs Sarah Kate Tod
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2021(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Osborne Road
Newcastle Upon Tyne
NE2 2TD
Director NameMr Ross Beattie
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressThe Estori 39 Avenue Princess Grace
Floor 10 Apartment 9
Monaco
98000
Director NameMrs Lucy Jane Bark-Jones
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address82a Chester Square
London
SW1W 9HJ

Location

Registered Address100 Osborne Road
Newcastle Upon Tyne
NE2 2TD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

21 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
18 October 2021Registered office address changed from 14 Bell Villas Ponteland Northumberland NE20 9BE England to 100 Osborne Road Newcastle upon Tyne NE2 2TD on 18 October 2021 (1 page)
31 August 2021Micro company accounts made up to 31 May 2021 (2 pages)
31 August 2021Compulsory strike-off action has been discontinued (1 page)
28 August 2021Confirmation statement made on 28 August 2021 with updates (4 pages)
28 August 2021Appointment of Ms Sarah Kate Tod as a director on 17 August 2021 (2 pages)
28 August 2021Appointment of Mr Felix Jones as a director on 17 August 2021 (2 pages)
28 August 2021Notification of Sarah Kate Tod as a person with significant control on 17 August 2021 (2 pages)
28 August 2021Cessation of Ross Beattie as a person with significant control on 17 August 2021 (1 page)
28 August 2021Notification of Adrian Peter Tod as a person with significant control on 17 August 2021 (2 pages)
28 August 2021Termination of appointment of Lucy Jane Bark-Jones as a director on 17 August 2021 (1 page)
28 August 2021Cessation of Lucy Jane Bark-Jones as a person with significant control on 17 August 2021 (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
5 October 2020Termination of appointment of Ross Beattie as a director on 2 October 2020 (1 page)
27 May 2020Incorporation
Statement of capital on 2020-05-27
  • GBP 2
(26 pages)