Newcastle
NE1 2JQ
Secretary Name | Mr James Walton |
---|---|
Status | Closed |
Appointed | 22 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Lugano Buildings 57 Melbourne Street Newcastle NE1 2JQ |
Director Name | Mr John Reay |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lugano Buildings 57 Melbourne Street Newcastle NE1 2JQ |
Website | www.oliverparks.com |
---|
Registered Address | 32 Cornhill Cornhill London EC3V 3SG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
8 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2023 | Application to strike the company off the register (1 page) |
27 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 July 2021 | Registered office address changed from 60 Gresham Street London EC2V 7BB England to 32 Cornhill Cornhill London EC3V 3SG on 7 July 2021 (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 June 2019 | Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 60 Gresham Street London EC2V 7BB on 3 June 2019 (1 page) |
27 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 April 2018 | Termination of appointment of John Reay as a director on 25 April 2018 (1 page) |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
1 December 2017 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 3 Lloyd's Avenue London EC3N 3DS on 1 December 2017 (1 page) |
21 September 2017 | Registered office address changed from Atlantic House 12-22 Northumberland Road Newcastle upon Tyne Tyne and Wear NE1 8JF United Kingdom to 1 Fore Street Avenue London EC2Y 9DT on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from Atlantic House 12-22 Northumberland Road Newcastle upon Tyne Tyne and Wear NE1 8JF United Kingdom to 1 Fore Street Avenue London EC2Y 9DT on 21 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to Atlantic House 12-22 Northumberland Road Newcastle upon Tyne Tyne and Wear NE1 8JF on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to Atlantic House 12-22 Northumberland Road Newcastle upon Tyne Tyne and Wear NE1 8JF on 5 September 2017 (1 page) |
5 June 2017 | Registered office address changed from Lugano Buildings 57 Melbourne Street Newcastle NE1 2JQ United Kingdom to 1 Fore Street Avenue London EC2Y 9DT on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from Lugano Buildings 57 Melbourne Street Newcastle NE1 2JQ United Kingdom to 1 Fore Street Avenue London EC2Y 9DT on 5 June 2017 (1 page) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (8 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (8 pages) |
22 March 2016 | Incorporation Statement of capital on 2016-03-22
|
22 March 2016 | Incorporation Statement of capital on 2016-03-22
|