About

Registered Number: 07828867
Date of Incorporation: 31/10/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: Independent House Earlsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0HF

 

Founded in 2011, Newcastle One Ltd have registered office in Gateshead in Tyne And Wear, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Mosley, Kenneth, Mosley, Kenneth, Mosley, Ken in the Companies House registry. We do not know the number of employees at Newcastle One Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSLEY, Kenneth 31 October 2011 - 1
Secretary Name Appointed Resigned Total Appointments
MOSLEY, Kenneth 02 December 2014 - 1
MOSLEY, Ken 31 October 2011 09 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
DISS40 - Notice of striking-off action discontinued 29 August 2017
CS01 - N/A 28 August 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
DISS40 - Notice of striking-off action discontinued 30 April 2016
AR01 - Annual Return 28 April 2016
DISS16(SOAS) - N/A 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 31 December 2014
CH03 - Change of particulars for secretary 31 December 2014
AR01 - Annual Return 17 December 2014
AP03 - Appointment of secretary 17 December 2014
TM02 - Termination of appointment of secretary 17 December 2014
CH01 - Change of particulars for director 10 December 2014
AD01 - Change of registered office address 10 December 2014
CH03 - Change of particulars for secretary 09 December 2014
TM02 - Termination of appointment of secretary 09 December 2014
AD01 - Change of registered office address 02 December 2014
CERTNM - Change of name certificate 21 November 2014
RESOLUTIONS - N/A 21 November 2014
AD01 - Change of registered office address 03 November 2014
CH01 - Change of particulars for director 03 November 2014
CH03 - Change of particulars for secretary 03 November 2014
AD01 - Change of registered office address 20 October 2014
AA01 - Change of accounting reference date 20 October 2014
DISS40 - Notice of striking-off action discontinued 17 December 2013
AR01 - Annual Return 15 December 2013
AA - Annual Accounts 15 December 2013
CH01 - Change of particulars for director 15 December 2013
CH03 - Change of particulars for secretary 15 December 2013
AA - Annual Accounts 15 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
DISS40 - Notice of striking-off action discontinued 14 September 2013
AD01 - Change of registered office address 11 September 2013
AR01 - Annual Return 11 September 2013
AD01 - Change of registered office address 09 September 2013
DISS16(SOAS) - N/A 22 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
NEWINC - New incorporation documents 31 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.