Sunderland
Tyne & Wear
SR6 7TU
Director Name | Miss Luisa Alda Minchella |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2002(5 days after company formation) |
Appointment Duration | 11 years, 11 months (closed 14 January 2014) |
Role | Administration Manaheress |
Country of Residence | England |
Correspondence Address | 5 Snowberry Grove South Shields Tyne And Wear NE34 8BX |
Secretary Name | Miss Luisa Alda Minchella |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2002(5 days after company formation) |
Appointment Duration | 11 years, 11 months (closed 14 January 2014) |
Role | Administration Manaheress |
Country of Residence | England |
Correspondence Address | 5 Snowberry Grove South Shields Tyne And Wear NE34 8BX |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 42 Front Street Cleadon Sunderland Tyne & Wear SR6 7PG |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
25 at £1 | Miss Luisa Alda Minchella 25.00% Ordinary |
---|---|
25 at £1 | Mr Paolo Minchella 25.00% Ordinary |
25 at £1 | Mr Romano Antonio Minchella 25.00% Ordinary |
25 at £1 | Mrs Anne Minchella 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,691 |
Cash | £280 |
Current Liabilities | £17,493 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
26 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
26 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (11 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (11 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (11 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 April 2009 | Return made up to 07/02/09; no change of members (4 pages) |
6 April 2009 | Return made up to 07/02/09; no change of members (4 pages) |
20 March 2009 | Director and secretary's change of particulars / luisa minchella / 01/02/2009 (1 page) |
20 March 2009 | Director and Secretary's Change of Particulars / luisa minchella / 01/02/2009 / HouseName/Number was: , now: 5; Street was: 31 west meadows road, now: snowberry grove; Post Town was: sunderland, now: south shields; Region was: tyne & wear, now: tyne and wear; Post Code was: SR6 7TU, now: NE34 8BX (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 31 west meadows road cleadon village sunderland tyne & wear SR6 7QE (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 31 west meadows road cleadon village sunderland tyne & wear SR6 7QE (1 page) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 March 2007 | Return made up to 07/02/07; full list of members (8 pages) |
3 March 2007 | Return made up to 07/02/07; full list of members (8 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
9 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 December 2004 | Ad 01/10/02--------- £ si 99@1 (2 pages) |
15 December 2004 | Ad 01/10/02--------- £ si 99@1 (2 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 April 2004 | Return made up to 07/02/04; full list of members (7 pages) |
13 April 2004 | Return made up to 07/02/04; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 April 2003 | Return made up to 07/02/03; full list of members (7 pages) |
12 April 2003 | Return made up to 07/02/03; full list of members (7 pages) |
31 January 2003 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
31 January 2003 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
1 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 March 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
7 February 2002 | Incorporation (15 pages) |
7 February 2002 | Incorporation (15 pages) |