This company is commonly known as Burger One Ltd. The company was founded 7 years ago and was given the registration number 10519511. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cale Cross House, 156 Pilgrim Street, Newcastle Upon Tyne, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BURGER ONE LTD |
---|---|---|
Company Number | : | 10519511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cale Cross House, 156 Pilgrim Street, Newcastle Upon Tyne, NE1 6SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cale Cross House, 156 Pilgrim Street, Newcastle Upon Tyne, NE1 6SU | Director | 09 May 2018 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 09 December 2016 | Active |
Mr Evan Joseph Wells | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | American |
Address | : | Cale Cross House, 156 Pilgrim Street, Newcastle Upon Tyne, NE1 6SU |
Nature of control | : |
|
Ms Alison Jane Davies | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-21 | Resolution | Resolution. | Download |
2018-12-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-11-06 | Gazette | Gazette notice compulsory. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-05 | Accounts | Change account reference date company current extended. | Download |
2017-09-05 | Address | Change registered office address company with date old address new address. | Download |
2016-12-09 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.