Sunderland
Tyne & Wear
SR3 1XU
Secretary Name | Christine Pearman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2007(6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | 5 Eskdale Drive Jarrow Tyne & Wear Ne32 Haa |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | www.platinumdancestudio.com |
---|
Registered Address | 34 Frederick Street Sunderland Tyne And Wear SR1 1LP |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Miss Deloris Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,678 |
Cash | £469 |
Current Liabilities | £17,267 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2014 | Voluntary strike-off action has been suspended (1 page) |
20 December 2014 | Voluntary strike-off action has been suspended (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2014 | Application to strike the company off the register (3 pages) |
31 October 2014 | Application to strike the company off the register (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 March 2014 | Registered office address changed from 126 Church Street North Roker Sunderland Tyne & Wear SR6 0DT on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 126 Church Street North Roker Sunderland Tyne & Wear SR6 0DT on 18 March 2014 (1 page) |
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Secretary's details changed for Christine Pearman on 25 July 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Christine Pearman on 25 July 2010 (2 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
3 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2008 | Return made up to 25/07/08; full list of members (3 pages) |
23 September 2008 | Return made up to 25/07/08; full list of members (3 pages) |
27 October 2007 | Return made up to 25/07/07; full list of members (6 pages) |
27 October 2007 | Return made up to 25/07/07; full list of members (6 pages) |
26 June 2007 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
26 June 2007 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: saville chambers 4 saville street south shields tyne & wear NE33 2PR (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: saville chambers 4 saville street south shields tyne & wear NE33 2PR (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
27 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Secretary resigned (1 page) |
13 November 2006 | Company name changed paste LIMITED\certificate issued on 13/11/06 (2 pages) |
13 November 2006 | Company name changed paste LIMITED\certificate issued on 13/11/06 (2 pages) |
25 July 2006 | Incorporation (14 pages) |
25 July 2006 | Incorporation (14 pages) |