Gateshead
NE11 0RU
Secretary Name | SGH Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2009(2 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 November 2014) |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Isosceles Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | C12 Marquis Court Marquis Way Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
40 at £1 | Denis Sheehan 37.38% Ordinary |
---|---|
35 at £1 | Angela Maria Sheehan 32.71% Ordinary |
32 at £1 | Richard Alexander Charles Bevan 29.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102 |
Cash | £465 |
Current Liabilities | £17,066 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2014 | Final Gazette dissolved following liquidation (1 page) |
15 August 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
19 May 2014 | Liquidators' statement of receipts and payments to 12 March 2014 (10 pages) |
19 May 2014 | Liquidators statement of receipts and payments to 12 March 2014 (10 pages) |
14 May 2013 | Liquidators statement of receipts and payments to 12 March 2013 (7 pages) |
14 May 2013 | Liquidators' statement of receipts and payments to 12 March 2013 (7 pages) |
29 March 2012 | Appointment of a voluntary liquidator (1 page) |
19 March 2012 | Resolutions
|
19 March 2012 | Statement of affairs with form 4.19 (5 pages) |
19 March 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 19 March 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 October 2009 | Director's details changed for Denis Sheehan on 14 October 2009 (2 pages) |
22 October 2009 | Statement of capital following an allotment of shares on 11 September 2009
|
2 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
29 May 2009 | Secretary appointed sgh company secretaries LIMITED logged form (1 page) |
29 May 2009 | Appointment terminated secretary isosceles finance LIMITED (1 page) |
29 May 2009 | Secretary appointed sgh company secretaries LIMITED (2 pages) |
3 February 2009 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 June 2008 | Return made up to 24/04/08; full list of members (6 pages) |
28 April 2008 | Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
17 September 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
24 April 2007 | Incorporation (17 pages) |