LOW FRIAR HOUSE APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

LOW FRIAR HOUSE APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04641410

Incorporation date

20/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne NE1 5UFCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2003)
dot icon01/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon20/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon27/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon26/10/2023
Termination of appointment of Michael Angelo Mario Quadrini as a director on 2023-10-20
dot icon13/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon11/05/2021
Accounts for a dormant company made up to 2021-01-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon25/06/2020
Accounts for a dormant company made up to 2020-01-31
dot icon21/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon20/01/2020
Director's details changed for Mrs Sheila Winnifred Quadrini on 2020-01-20
dot icon20/01/2020
Secretary's details changed for Mrs Sheila Winnifred Quadrini on 2020-01-20
dot icon20/01/2020
Director's details changed for Mr Nicholas Quadrini on 2020-01-20
dot icon20/01/2020
Director's details changed for Mr Michael Angelo Mario Quadrini on 2020-01-20
dot icon13/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon23/01/2019
Secretary's details changed for Mrs Shiela Winnifred Quadrini on 2019-01-23
dot icon23/01/2019
Director's details changed for Mrs Shiela Winnifred Quadrini on 2019-01-23
dot icon26/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon31/01/2018
Change of details for Mrs Shiela Winnifred Quadrini as a person with significant control on 2018-01-18
dot icon30/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon30/01/2018
Director's details changed for Mrs Shiela Winifred Quadrini on 2018-01-18
dot icon30/01/2018
Secretary's details changed for Mrs Sheila Winnifred Quadrini on 2018-01-18
dot icon18/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon14/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon09/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon18/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon03/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon24/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon30/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon07/03/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/03/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon15/03/2012
Director's details changed for Mr Michael Angelo Mario Quadrini on 2012-01-20
dot icon04/11/2011
Termination of appointment of Anthony Knox as a director
dot icon28/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon17/11/2010
Registered office address changed from Unit 23, Quay Level St. Peters Wharf Newcastle upon Tyne Tyne & Wear NE6 1TZ on 2010-11-17
dot icon29/10/2010
Certificate of change of name
dot icon29/10/2010
Change of name notice
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/05/2010
Director's details changed for Nicholas Mario Quadrini on 2010-04-22
dot icon20/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon15/02/2010
Annual return made up to 2010-01-20
dot icon26/01/2010
Register(s) moved to registered inspection location
dot icon26/01/2010
Register inspection address has been changed
dot icon10/10/2009
Total exemption small company accounts made up to 2008-01-31
dot icon06/05/2009
Secretary appointed mrs sheila winifred quadrini
dot icon06/05/2009
Appointment terminated secretary mary keen
dot icon18/02/2009
Return made up to 20/01/09; full list of members
dot icon18/02/2009
Registered office changed on 18/02/2009 from c/o tuxedo princess hillgate quay gateshead tyne & wear NE8 2QS
dot icon17/02/2009
Secretary's change of particulars / mary keen / 17/02/2009
dot icon31/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon31/01/2008
Total exemption small company accounts made up to 2006-01-31
dot icon22/01/2008
Return made up to 20/01/08; full list of members
dot icon01/02/2007
Return made up to 20/01/07; full list of members
dot icon01/02/2007
Director's particulars changed
dot icon08/02/2006
Return made up to 20/01/06; full list of members
dot icon07/12/2005
Accounts for a small company made up to 2005-01-31
dot icon29/07/2005
Accounts for a small company made up to 2004-01-31
dot icon29/01/2005
Return made up to 20/01/05; full list of members
dot icon19/03/2004
Return made up to 20/01/04; full list of members
dot icon27/08/2003
Particulars of mortgage/charge
dot icon13/08/2003
Particulars of mortgage/charge
dot icon30/01/2003
Secretary resigned
dot icon30/01/2003
Director resigned
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New secretary appointed
dot icon30/01/2003
Registered office changed on 30/01/03 from: 61 fairview avenue rainham gillingham kent ME8 0QP
dot icon20/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
20/01/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
49.29K
-
0.00
-
-
2023
0
49.29K
-
0.00
-
-
2023
0
49.29K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

49.29K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quadrini, Michael Angelo Mario
Director
20/01/2003 - 20/10/2023
29
Quadrini, Sheila Winnifred
Director
20/01/2003 - Present
18
Quadrini, Sheila Winnifred
Secretary
06/05/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOW FRIAR HOUSE APARTMENTS LIMITED

LOW FRIAR HOUSE APARTMENTS LIMITED is an(a) Dissolved company incorporated on 20/01/2003 with the registered office located at Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne NE1 5UF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LOW FRIAR HOUSE APARTMENTS LIMITED?

toggle

LOW FRIAR HOUSE APARTMENTS LIMITED is currently Dissolved. It was registered on 20/01/2003 and dissolved on 01/07/2025.

Where is LOW FRIAR HOUSE APARTMENTS LIMITED located?

toggle

LOW FRIAR HOUSE APARTMENTS LIMITED is registered at Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne NE1 5UF.

What does LOW FRIAR HOUSE APARTMENTS LIMITED do?

toggle

LOW FRIAR HOUSE APARTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LOW FRIAR HOUSE APARTMENTS LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via compulsory strike-off.