Sunderland
SR2 7DX
Director Name | Mrs Kirsty Bell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 3 months (closed 18 April 2017) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Douro Terrace Sunderland SR2 7DX |
Secretary Name | Mrs Kirsty Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2008(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Douro Terrace Sunderland SR2 7DX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Douro Terrace Sunderland SR2 7DX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Ian Simpson 50.00% Ordinary |
---|---|
50 at £1 | Kirsty Bell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,466 |
Cash | £2,128 |
Current Liabilities | £3,690 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Restoration by order of the court (2 pages) |
20 June 2016 | Restoration by order of the court (2 pages) |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (3 pages) |
12 April 2015 | Application to strike the company off the register (3 pages) |
28 January 2015 | Registered office address changed from One Trinity Green Eldon Street South Shields to 4 Douro Terrace Sunderland SR2 7DX on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from One Trinity Green Eldon Street South Shields to 4 Douro Terrace Sunderland SR2 7DX on 28 January 2015 (1 page) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 August 2014 (3 pages) |
3 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 August 2014 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 May 2013 | Registered office address changed from 13 Queen Street Princess Wharf Newcastle upon Tyne Tyne and Wear NE1 3UG on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 13 Queen Street Princess Wharf Newcastle upon Tyne Tyne and Wear NE1 3UG on 16 May 2013 (1 page) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Secretary's details changed for Kirsty Bell on 25 November 2009 (1 page) |
26 November 2009 | Director's details changed for Ian Simpson on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Kirsty Bell on 25 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Kirsty Bell on 25 November 2009 (1 page) |
26 November 2009 | Director's details changed for Kirsty Bell on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Ian Simpson on 25 November 2009 (2 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
9 June 2008 | Secretary appointed kirsty bell (2 pages) |
9 June 2008 | Secretary appointed kirsty bell (2 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from the gamesroom arthurs annexe clayton road jesmond newcastle upon tyne NE2 4RP (1 page) |
28 May 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
28 May 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from the gamesroom arthurs annexe clayton road jesmond newcastle upon tyne NE2 4RP (1 page) |
12 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 December 2005 | Return made up to 18/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 18/12/05; full list of members (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (5 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (5 pages) |
11 February 2004 | Ad 18/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2004 | Ad 18/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | Registered office changed on 25/01/04 from: c/o nexus solicitors, carlton house, 16 - 18 albert square manchester lancashire M2 5PE (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: c/o nexus solicitors, carlton house, 16 - 18 albert square manchester lancashire M2 5PE (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed (3 pages) |
6 January 2004 | New secretary appointed (3 pages) |
6 January 2004 | New director appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
18 December 2003 | Incorporation (17 pages) |
18 December 2003 | Incorporation (17 pages) |