South Shields
Tyne & Wear
NE33 4AW
Secretary Name | Herinder Kaur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 114-116 Dean Road South Shields Tyne & Wear NE33 4AW |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Registered Address | 114-116 Dean Road South Shields Tyne & Wear NE33 4AW |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Westoe |
Built Up Area | Tyneside |
1 at £1 | Herinder Kaur 50.00% Ordinary |
---|---|
1 at £1 | Kashmir Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,178 |
Cash | £3,804 |
Current Liabilities | £14,386 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 January 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Kashmir Singh on 25 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Kashmir Singh on 25 November 2009 (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2009 | Return made up to 12/10/08; full list of members (3 pages) |
24 August 2009 | Return made up to 12/10/08; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 November 2007 | Return made up to 12/10/07; full list of members (6 pages) |
27 November 2007 | Return made up to 12/10/07; full list of members (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
17 November 2006 | Return made up to 12/10/06; no change of members (6 pages) |
17 November 2006 | Return made up to 12/10/06; no change of members (6 pages) |
4 July 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
4 July 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
10 November 2005 | Return made up to 12/10/05; full list of members (6 pages) |
10 November 2005 | Return made up to 12/10/05; full list of members (6 pages) |
4 July 2005 | Accounts made up to 30 April 2005 (5 pages) |
4 July 2005 | Accounts made up to 30 April 2005 (5 pages) |
27 June 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
27 June 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
21 October 2004 | Director resigned (1 page) |
12 October 2004 | Incorporation (17 pages) |
12 October 2004 | Incorporation (17 pages) |