Durham
County Durham
DH1 4GA
Secretary Name | Antonio Michele Nigrelli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2006(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 December 2009) |
Role | Property Company |
Correspondence Address | 8 Highgate Durham County Durham DH1 4GA |
Director Name | Mr George Winter |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Property Company |
Country of Residence | England |
Correspondence Address | Saxon House Saxon Close Cleadon Sunderland Tyne & Wear SR6 7SD |
Secretary Name | Marie Louise Nigrelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Property Company |
Correspondence Address | 8 Highgate Durham County Durham DH1 4GA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 8 Highgate Durham DH1 4GA |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | -£3,549 |
Cash | £118 |
Current Liabilities | £3,667 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2009 | Application for striking-off (1 page) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 24 frederick street sunderland tyne & wear SR1 1LT (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 March 2007 | Ad 13/02/06--------- £ si 1@1=1 (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
14 August 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 February 2006 | New director appointed (2 pages) |
13 February 2006 | Incorporation (30 pages) |