South Shields
Tyne And Wear
NE34 6QH
Secretary Name | Dokron Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2010(3 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 July 2012) |
Correspondence Address | 16/5 West Pilton Rise Edinburgh EH4 4UQ Scotland |
Director Name | Gennadiy Goryachkovskyy |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 16 January 2009(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | Zapototskogo Str., 1/9 Flat 2 Gaivoron 39050 |
Director Name | M G Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop S81 7BN |
Secretary Name | M G Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop S81 7BN |
Registered Address | 20 Centenary Avenue South Shields Tyne And Wear NE34 6QH |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2012 | Application to strike the company off the register (3 pages) |
15 March 2012 | Application to strike the company off the register (3 pages) |
13 June 2011 | Registered office address changed from 21 Central Avenue Sunderland SR6 7LB United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from 21 Central Avenue Sunderland SR6 7LB United Kingdom on 13 June 2011 (1 page) |
6 April 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
6 April 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
3 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
19 October 2010 | Amended total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 October 2010 | Amended accounts made up to 31 January 2010 (6 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
6 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Director's details changed for Gennadiy Goryachkovskyy on 1 October 2009 (2 pages) |
5 April 2010 | Secretary's details changed for M G Secretaries Ltd on 1 October 2009 (1 page) |
5 April 2010 | Secretary's details changed for M G Secretaries Ltd on 1 October 2009 (1 page) |
5 April 2010 | Director's details changed for M G Directors Ltd on 1 October 2009 (1 page) |
5 April 2010 | Secretary's details changed for M G Secretaries Ltd on 1 October 2009 (1 page) |
5 April 2010 | Director's details changed for Gennadiy Goryachkovskyy on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for M G Directors Ltd on 1 October 2009 (1 page) |
5 April 2010 | Director's details changed for M G Directors Ltd on 1 October 2009 (1 page) |
5 April 2010 | Director's details changed for Gennadiy Goryachkovskyy on 1 October 2009 (2 pages) |
1 March 2010 | Termination of appointment of Gennadiy Goryachkovskyy as a director (1 page) |
1 March 2010 | Termination of appointment of Gennadiy Goryachkovskyy as a director (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
25 February 2010 | Appointment of Dokron Services Ltd as a secretary (2 pages) |
25 February 2010 | Termination of appointment of M G Secretaries Ltd as a secretary (1 page) |
25 February 2010 | Termination of appointment of M G Directors Ltd as a director (1 page) |
25 February 2010 | Appointment of Dokron Services Ltd as a secretary (2 pages) |
25 February 2010 | Termination of appointment of M G Directors Ltd as a director (1 page) |
25 February 2010 | Termination of appointment of M G Secretaries Ltd as a secretary (1 page) |
25 February 2010 | Registered office address changed from 441 Gateford Road Worksop Notts S81 7BN on 25 February 2010 (1 page) |
25 February 2010 | Appointment of Mr Neil Young as a director (2 pages) |
25 February 2010 | Registered office address changed from 441 Gateford Road Worksop Notts S81 7BN on 25 February 2010 (1 page) |
25 February 2010 | Appointment of Mr Neil Young as a director (2 pages) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2009 | Return made up to 25/01/09; full list of members (3 pages) |
13 July 2009 | Return made up to 25/01/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Director appointed gennadiy goryachkovskyy (1 page) |
5 February 2009 | Director appointed gennadiy goryachkovskyy (1 page) |
5 September 2008 | Return made up to 25/01/08; full list of members (3 pages) |
5 September 2008 | Return made up to 25/01/08; full list of members (3 pages) |
4 September 2008 | Accounts made up to 31 January 2008 (2 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
25 January 2007 | Incorporation (14 pages) |
25 January 2007 | Incorporation (14 pages) |