Sunderland
Tyne & Wear
SR4 7JR
Secretary Name | Mrs Cornelia Maria Lampis |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 27 September 2001(2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 60 Cleveland Road Sunderland Tyne & Wear SR4 7JR |
Director Name | Mrs Cornelia Maria Lampis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 November 2004(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48-54 Victoria Terrace Whitley Bay Tyne And Wear NE26 2QW |
Secretary Name | Mr Antonio Giovanni Lampis |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 10 November 2004(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 May 2015) |
Role | Data Programmer |
Country of Residence | England |
Correspondence Address | 48-56 Victoria Terrace Whitley Bay Tyne And Wear NE26 2QW |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Registered Address | 48-56 Victoria Terrace Whitley Bay Tyne And Wear NE26 2QW |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
40 at £1 | Antonio Giovanni Lampis 39.60% Ordinary |
---|---|
40 at £1 | Cornelia Maria Lampis 39.60% Ordinary |
21 at £1 | Clarke Clive Veron 20.79% B |
Year | 2014 |
---|---|
Net Worth | -£4,657 |
Cash | £3,887 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2015 | Application to strike the company off the register (3 pages) |
27 July 2015 | Application to strike the company off the register (3 pages) |
21 July 2015 | Termination of appointment of Cornelia Maria Lampis as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Cornelia Maria Lampis as a director on 21 July 2015 (1 page) |
30 June 2015 | Termination of appointment of Antonio Giovanni Lampis as a secretary on 30 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Antonio Giovanni Lampis as a secretary on 30 May 2015 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
11 April 2014 | Director's details changed for Cornelia Maria Lampis on 10 March 2014 (2 pages) |
11 April 2014 | Director's details changed for Cornelia Maria Lampis on 10 March 2014 (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 September 2012 | Director's details changed for Cornelia Maria Lampis on 28 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Cornelia Maria Lampis on 28 September 2012 (2 pages) |
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
25 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Secretary's details changed for Mr Antonio Giovanni Lampis on 25 November 2011 (1 page) |
25 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Secretary's details changed for Mr Antonio Giovanni Lampis on 25 November 2011 (1 page) |
11 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (14 pages) |
11 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (14 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
29 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (8 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from riverside workshop oceana business park davy bank wallsend tyne & wear NE28 6UZ (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from riverside workshop oceana business park davy bank wallsend tyne & wear NE28 6UZ (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from hadrian riverside amec way hadrian way wallsend tyne and wear NE28 6HL (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from hadrian riverside amec way hadrian way wallsend tyne and wear NE28 6HL (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
28 October 2008 | Return made up to 25/09/08; change of members (6 pages) |
28 October 2008 | Return made up to 25/09/08; change of members (6 pages) |
16 October 2007 | Return made up to 25/09/07; full list of members (6 pages) |
16 October 2007 | Return made up to 25/09/07; full list of members (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: howdon terminal willington quay wallsend tyne & wear NE28 6UL (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: howdon terminal willington quay wallsend tyne & wear NE28 6UL (1 page) |
9 January 2007 | Resolutions
|
9 January 2007 | Resolutions
|
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
22 November 2006 | Return made up to 25/09/06; full list of members
|
22 November 2006 | Return made up to 25/09/06; full list of members
|
19 September 2005 | Return made up to 25/09/05; full list of members (6 pages) |
19 September 2005 | Return made up to 25/09/05; full list of members (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
17 February 2005 | Ad 01/12/04--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
17 February 2005 | Ad 01/12/04--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
7 February 2005 | Resolutions
|
7 February 2005 | Resolutions
|
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Return made up to 25/09/04; full list of members (6 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Return made up to 25/09/04; full list of members (6 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 December 2003 | Return made up to 25/09/03; full list of members (6 pages) |
22 December 2003 | Return made up to 25/09/03; full list of members (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
30 January 2003 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
30 January 2003 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
9 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
9 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
25 September 2001 | Incorporation (11 pages) |
25 September 2001 | Incorporation (11 pages) |