Sunderland
SR6 0QA
Secretary Name | Carol Anne Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2004(same day as company formation) |
Role | Beautician |
Correspondence Address | 2b North Sands Business Centre Sunderland SR6 0QA |
Director Name | Gavin John Laming |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 19 Old Pasture Road Frimley Camberley Surrey GU16 8SA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | gavinshairstudio.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01276 670200 |
Telephone region | Camberley |
Registered Address | 2b North Sands Business Centre Sunderland SR6 0QA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Carol Anne Fisher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,215 |
Cash | £2,814 |
Current Liabilities | £11,141 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 March 2015 | Secretary's details changed for Carol Anne Fisher on 1 February 2015 (1 page) |
18 March 2015 | Director's details changed for Carol Anne Fisher on 1 February 2015 (2 pages) |
18 March 2015 | Secretary's details changed for Carol Anne Fisher on 1 February 2015 (1 page) |
18 March 2015 | Director's details changed for Carol Anne Fisher on 1 February 2015 (2 pages) |
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Director's details changed for Carol Anne Fisher on 31 January 2011 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 February 2010 | Secretary's details changed for Carol Anne Fisher on 5 January 2010 (1 page) |
19 February 2010 | Director's details changed for Carol Anne Fisher on 5 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Secretary's details changed for Carol Anne Fisher on 5 January 2010 (1 page) |
19 February 2010 | Director's details changed for Carol Anne Fisher on 5 January 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 August 2009 | Appointment terminated director gavin laming (1 page) |
11 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 April 2008 | Director and secretary's change of particulars / carol fisher / 01/02/2008 (1 page) |
17 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
17 April 2008 | Director's change of particulars / gavin laming / 01/02/2008 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: reah & mcbride accountants 48 west sunniside sunderland tyne & wear SR1 1BA (1 page) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 June 2006 | Return made up to 22/03/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
14 April 2004 | Ad 06/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
22 March 2004 | Incorporation (16 pages) |