Crook
County Durham
DL15 0QZ
Secretary Name | Kirsty Brough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Abbots Green Crook County Durham DL15 0QZ |
Director Name | Jonathan Fenechi |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 2011) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 41 Meadows Rise Meadowfield Durham County Durham DH7 8UH |
Secretary Name | Jonathan Fenechi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 2011) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 41 Meadows Rise Meadowfield Durham County Durham DH7 8UH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(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 | 10 February 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
87 at £1 | Scott Anthony Brough 87.00% Ordinary |
---|---|
13 at £1 | Leighann Parkin 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,442 |
Cash | £19,496 |
Current Liabilities | £78,082 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2015 | Voluntary strike-off action has been suspended (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2015 | Voluntary strike-off action has been suspended (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2014 | Voluntary strike-off action has been suspended (1 page) |
13 March 2014 | Application to strike the company off the register (3 pages) |
13 March 2014 | Compulsory strike-off action has been suspended (1 page) |
11 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2013 | Company name changed idooh media LTD\certificate issued on 30/01/13
|
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
10 January 2012 | Registered office address changed from Unit 9 Evans Business Centre Belmont Industrial Estate Durham DH1 1ST England on 10 January 2012 (1 page) |
9 January 2012 | Company name changed sa group LIMITED\certificate issued on 09/01/12
|
7 December 2011 | Registered office address changed from 10 City West Business Park Meadowfield Durham DH7 8ER on 7 December 2011 (1 page) |
7 December 2011 | Termination of appointment of Jonathan Fenechi as a director (1 page) |
7 December 2011 | Registered office address changed from Unit 9 Evans Business Centre Belmont Industrial Estate Durham DH1 1ST England on 7 December 2011 (1 page) |
7 December 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Registered office address changed from 10 City West Business Park Meadowfield Durham DH7 8ER on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Unit 9 Evans Business Centre Belmont Industrial Estate Durham DH1 1ST England on 7 December 2011 (1 page) |
7 December 2011 | Termination of appointment of Jonathan Fenechi as a secretary (1 page) |
18 May 2011 | Termination of appointment of Jonathan Fenechi as a director (2 pages) |
18 May 2011 | Termination of appointment of Jonathan Fenechi as a secretary (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 September 2010 | Registered office address changed from Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ on 8 September 2010 (1 page) |
3 March 2010 | Director's details changed for Jonathan Fenechi on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Scott Anthony Brough on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Scott Anthony Brough on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Jonathan Fenechi on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 2ND floor aykley vale chambers durham road durham county durham DH1 5NE (1 page) |
5 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 November 2008 | Appointment terminated secretary kirsty brough (1 page) |
4 November 2008 | Director and secretary appointed jonathan fenech (2 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from bermuda house 1A dinsdale place newcastle upon tyne NE2 1BD (1 page) |
19 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
8 May 2007 | Company name changed scott anthony group LIMITED\certificate issued on 08/05/07 (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: t r dixon 1A dinsdale place newcastle upon tyne NE2 1BD (1 page) |
12 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
4 April 2007 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
2 August 2006 | Company name changed scott anthony media group LTD\certificate issued on 02/08/06 (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 February 2006 | Incorporation (16 pages) |