San Juan
Pr00918
Director Name | Debra Dean |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Forster Street Blyth Northumberland NE24 3BG |
Secretary Name | Mr Peter Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Taylor Avenue Ashington Northumberland NE63 9JW |
Secretary Name | Rozeela Nand |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 15 December 2005(3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 June 2009) |
Role | Company Director |
Correspondence Address | Apt 2 Printworks Rutherford Street Newcastle Upon Tyne NE4 5DP |
Secretary Name | Miss Erin Graybill |
---|---|
Status | Resigned |
Appointed | 18 June 2009(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | 8 Stable Lane Newcastle Upon Tyne NE3 2DH |
Registered Address | Rsm 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Aaron Bolesta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,840 |
Cash | £17,161 |
Current Liabilities | £76,143 |
Latest Accounts | 29 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
16 May 2013 | Delivered on: 24 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property known as 26A hallgate hexham northumberland, t/no: ND104971. Outstanding |
---|---|
7 January 2013 | Delivered on: 12 January 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2022 | Application to strike the company off the register (1 page) |
20 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
8 August 2021 | Total exemption full accounts made up to 29 December 2020 (4 pages) |
21 July 2021 | Director's details changed for Dr Aaron Bolesta on 21 July 2021 (2 pages) |
21 July 2021 | Change of details for Dr Aaron Bolesta as a person with significant control on 21 July 2021 (2 pages) |
28 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 29 December 2019 (8 pages) |
8 July 2020 | Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to Rsm 1 st James' Gate Newcastle upon Tyne NE1 4AD on 8 July 2020 (1 page) |
1 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 29 December 2018 (6 pages) |
12 October 2018 | Micro company accounts made up to 29 December 2017 (5 pages) |
24 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
17 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 30 December 2016 (5 pages) |
25 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
16 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
15 September 2016 | Termination of appointment of Erin Graybill as a secretary on 1 August 2016 (1 page) |
15 September 2016 | Termination of appointment of Erin Graybill as a secretary on 1 August 2016 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
18 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
2 July 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
2 July 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
27 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Secretary's details changed for Miss Erin Graybill on 27 September 2013 (2 pages) |
27 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Secretary's details changed for Miss Erin Graybill on 27 September 2013 (2 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 May 2013 | Registration of charge 055622340002 (12 pages) |
24 May 2013 | Registration of charge 055622340002 (12 pages) |
17 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
17 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
26 April 2012 | Previous accounting period extended from 30 September 2011 to 31 January 2012 (1 page) |
26 April 2012 | Previous accounting period extended from 30 September 2011 to 31 January 2012 (1 page) |
4 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 November 2009 | Director's details changed for Aaron Bolesta on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Aaron Bolesta on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Aaron Bolesta on 9 November 2009 (2 pages) |
19 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 June 2009 | Appointment terminated secretary rozeela nand (1 page) |
18 June 2009 | Secretary appointed miss erin graybill (1 page) |
18 June 2009 | Appointment terminated secretary rozeela nand (1 page) |
18 June 2009 | Secretary appointed miss erin graybill (1 page) |
4 November 2008 | Return made up to 13/09/08; full list of members (3 pages) |
4 November 2008 | Return made up to 13/09/08; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 December 2007 | Return made up to 13/09/07; full list of members (2 pages) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Return made up to 13/09/07; full list of members (2 pages) |
12 December 2007 | Director's particulars changed (1 page) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Return made up to 13/09/06; full list of members (2 pages) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Return made up to 13/09/06; full list of members (2 pages) |
8 November 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | New secretary appointed (1 page) |
12 January 2006 | New secretary appointed (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
23 December 2005 | Company name changed lintonville 134 LIMITED\certificate issued on 23/12/05 (2 pages) |
23 December 2005 | Company name changed lintonville 134 LIMITED\certificate issued on 23/12/05 (2 pages) |
13 September 2005 | Incorporation (15 pages) |
13 September 2005 | Incorporation (15 pages) |