Hartburn
Stockton On Tees
TS18 5QH
Director Name | Dr Olatokunbo Sangowawa |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Greens Valley Drive Hartburn Stockton On Tees Cleveland TS18 5QH |
Secretary Name | Mrs Folasade Sangowawa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Greens Valley Drive Hartburn Stockton On Tees TS18 5QH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01642 588086 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 57 Greens Valley Drive Hartburn Stockton On Tees TS18 5QH |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Grangefield |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Mrs Folasade Sangowawa 99.00% Ordinary |
---|---|
1 at £1 | Dr Olatokunbo Sangowawa 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,549 |
Cash | £1,563 |
Current Liabilities | £32,498 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2016 | Application to strike the company off the register (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
20 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
4 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
12 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
30 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
31 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 June 2008 | Return made up to 14/05/08; no change of members (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 May 2006 | Return made up to 14/05/06; full list of members
|
7 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: 32 skiddaw court nunthorpe middlesbrough TS7 0RD (1 page) |
12 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
4 December 2003 | Ad 27/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2003 | Memorandum and Articles of Association (17 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Resolutions
|
2 June 2003 | New secretary appointed;new director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
14 May 2003 | Incorporation (20 pages) |