About

Registered Number: 02202057
Date of Incorporation: 03/12/1987 (36 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2020 (3 years and 7 months ago)
Registered Address: C12 Marquis Court Marquisway, Team Valley, Gateshead, NE11 0RU

 

Newcastle Furniture Company (London) Ltd was registered on 03 December 1987 and has its registered office in Gateshead, it has a status of "Dissolved". We do not know the number of employees at the company. This organisation has 3 directors listed as Holt, Ysanne Hope, Pearce, Jeremy Kingsley, Director, Raven, Anthony James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAVEN, Anthony James N/A 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
HOLT, Ysanne Hope 01 January 2008 - 1
PEARCE, Jeremy Kingsley, Director N/A 31 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2020
LIQ14 - N/A 12 June 2020
LIQ03 - N/A 11 September 2019
LIQ03 - N/A 14 September 2018
NDISC - N/A 06 October 2017
AD01 - Change of registered office address 28 July 2017
RESOLUTIONS - N/A 25 July 2017
LIQ02 - N/A 25 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 25 November 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 28 June 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 28 June 2011
SH01 - Return of Allotment of shares 27 June 2011
AA01 - Change of accounting reference date 10 June 2011
SH01 - Return of Allotment of shares 05 April 2011
RESOLUTIONS - N/A 28 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 22 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 17 July 2009
287 - Change in situation or address of Registered Office 17 July 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 17 July 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 07 October 2005
395 - Particulars of a mortgage or charge 03 August 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 01 July 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 30 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 June 1994
AA - Annual Accounts 16 May 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 21 June 1993
AA - Annual Accounts 25 August 1992
363s - Annual Return 03 June 1992
363b - Annual Return 04 June 1991
AA - Annual Accounts 10 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 February 1991
363 - Annual Return 06 November 1990
AA - Annual Accounts 06 November 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 20 January 1990
RESOLUTIONS - N/A 27 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1988
MEM/ARTS - N/A 04 March 1988
RESOLUTIONS - N/A 24 February 1988
288 - N/A 24 February 1988
288 - N/A 24 February 1988
287 - Change in situation or address of Registered Office 24 February 1988
CERTNM - Change of name certificate 10 February 1988
NEWINC - New incorporation documents 03 December 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.