Whitley Bay
Tyne And Wear
NE26 3QR
Secretary Name | Miss Victoria Duff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2006(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jonathan Warwick Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,107 |
Cash | £23 |
Current Liabilities | £1,130 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2013 | Application to strike the company off the register (3 pages) |
22 February 2013 | Application to strike the company off the register (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2011-11-24
|
24 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2011-11-24
|
24 August 2011 | Secretary's details changed for Victoria Duff on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 43 Roxburgh Terrace Whitley Bay Tyne & Wear NE26 1DR on 24 August 2011 (1 page) |
24 August 2011 | Secretary's details changed for Victoria Duff on 24 August 2011 (1 page) |
24 August 2011 | Director's details changed for Mr Jonathan Warwick Stewart on 24 August 2011 (2 pages) |
24 August 2011 | Registered office address changed from 43 Roxburgh Terrace Whitley Bay Tyne & Wear NE26 1DR on 24 August 2011 (1 page) |
24 August 2011 | Director's details changed for Mr Jonathan Warwick Stewart on 24 August 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
12 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Company name changed whitley bay architectural LIMITED\certificate issued on 20/10/10
|
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Change of name notice (2 pages) |
12 November 2009 | Director's details changed for Jonathan Warwick Stewart on 10 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Director's details changed for Jonathan Warwick Stewart on 10 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 October 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
20 October 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
9 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 31 corsham street london N1 6DR (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 31 corsham street london N1 6DR (1 page) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | Director resigned (1 page) |
13 October 2006 | Incorporation (17 pages) |