Sunderland
Tyne & Wear
SR3 2SU
Director Name | Mr Egidio Campoli |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 January 1992(1 year after company formation) |
Appointment Duration | 17 years, 1 month (resigned 25 February 2009) |
Role | Hairstylist |
Country of Residence | England |
Correspondence Address | 25 Bowlynn Close Sunderland Tyne & Wear SR3 2SU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8 Saddler Street Durham County Durham DH1 3NP |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | -£4,244 |
Cash | £241 |
Current Liabilities | £8,759 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2009 | Appointment terminated director egidio campoli (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2008 | Compulsory strike-off action has been suspended (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
15 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
25 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
11 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
21 October 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
4 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
1 October 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
19 February 2001 | Return made up to 31/01/01; full list of members
|
29 September 2000 | Accounts for a dormant company made up to 31 January 2000 (6 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
21 November 1999 | Accounts for a dormant company made up to 31 January 1999 (6 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 69 north road durham city DH1 4SQ (1 page) |
15 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
11 November 1998 | Accounts for a dormant company made up to 31 January 1998 (6 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
22 January 1998 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
22 January 1998 | Resolutions
|
30 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
20 November 1996 | Full accounts made up to 31 January 1996 (7 pages) |
21 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 31 January 1995 (7 pages) |