This company is commonly known as X 92 Limited. The company was founded 12 years ago and was given the registration number 07863023. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | X 92 LIMITED |
---|---|---|
Company Number | : | 07863023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 November 2011 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 16 June 2017 | Active |
1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA | Director | 15 April 2015 | Active |
Williamsons, 188 Portland Road, Shieldfield, Newcastle Upon Tyne, NE2 1DJ | Director | 23 April 2013 | Active |
89-91, Jesmond Road, Jesmond, Newcastle Upon Tyne, England, NE2 1NH | Director | 28 November 2011 | Active |
Mr Jonathan Gary Clark | ||
Notified on | : | 16 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Address | : | Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS |
Nature of control | : |
|
Mr Phillip Barker | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-12-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Address | Change registered office address company with date old address new address. | Download |
2020-01-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-30 | Resolution | Resolution. | Download |
2020-01-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Officers | Change person director company with change date. | Download |
2018-07-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-10 | Resolution | Resolution. | Download |
2017-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-16 | Officers | Appoint person director company with name date. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.