Whitley Bay
Tyne And Wear
NE26 1PZ
Director Name | Mr Antonio Giovanni Lampis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 April 2008(9 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Cleveland Road Sunderland Tyne & Wear SR4 7JR |
Director Name | Gary Stamp |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Builder |
Correspondence Address | 47 Brok Farm Court Newcastle Tyne And Wear |
Director Name | Mr John Anderson Brewis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(9 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clovelly Gardens Whitley Bay Tyne And Wear NE26 1PZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 162 Park View Whitley Bay NE26 3QW |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Antonio Lampis 50.00% Ordinary |
---|---|
1 at £1 | John Brewis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,150 |
Cash | £4,267 |
Current Liabilities | £10,417 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
8 September 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
19 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2021 | Micro company accounts made up to 31 March 2020 (9 pages) |
4 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
23 September 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 October 2018 | Registered office address changed from 48 Victoria Terrace Whitley Bay Tyne and Wear NE26 2QW to 162 Park View Whitley Bay NE26 3QW on 11 October 2018 (1 page) |
5 September 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
21 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
20 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Registered office address changed from 11 Ringwood Square Sunderland SR5 5NG United Kingdom on 20 November 2012 (2 pages) |
20 November 2012 | Registered office address changed from 11 Ringwood Square Sunderland SR5 5NG United Kingdom on 20 November 2012 (2 pages) |
15 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Registered office address changed from 48-54 Victoria Terrace Whitley Bay Tyne and Wear NE26 2QW on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from 48-54 Victoria Terrace Whitley Bay Tyne and Wear NE26 2QW on 15 October 2012 (1 page) |
15 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
29 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (10 pages) |
29 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (10 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
11 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (14 pages) |
11 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (14 pages) |
11 November 2010 | Registered office address changed from 1 Station Road Whitley Bay Tyne & Wear NE26 2QY on 11 November 2010 (2 pages) |
11 November 2010 | Registered office address changed from 1 Station Road Whitley Bay Tyne & Wear NE26 2QY on 11 November 2010 (2 pages) |
21 May 2010 | Termination of appointment of John Brewis as a director (2 pages) |
21 May 2010 | Termination of appointment of John Brewis as a director (2 pages) |
26 April 2010 | Company name changed white rainbow solutions LIMITED\certificate issued on 26/04/10
|
26 April 2010 | Company name changed white rainbow solutions LIMITED\certificate issued on 26/04/10
|
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
26 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
20 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
20 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
2 January 2009 | Return made up to 27/07/08; full list of members (7 pages) |
2 January 2009 | Return made up to 27/07/08; full list of members (7 pages) |
9 December 2008 | Secretary's change of particulars / john british / 09/12/2008 (1 page) |
9 December 2008 | Secretary's change of particulars / john british / 09/12/2008 (1 page) |
1 July 2008 | Appointment terminated director gary stamp (1 page) |
1 July 2008 | Appointment terminated director gary stamp (1 page) |
7 May 2008 | Director appointed antonio giovanni lampis (2 pages) |
7 May 2008 | Director appointed john anderson brewis (2 pages) |
7 May 2008 | Secretary appointed john anderson british (2 pages) |
7 May 2008 | Secretary appointed john anderson british (2 pages) |
7 May 2008 | Director appointed john anderson brewis (2 pages) |
7 May 2008 | Director appointed antonio giovanni lampis (2 pages) |
7 May 2008 | Director appointed gary stamp (2 pages) |
7 May 2008 | Director appointed gary stamp (2 pages) |
29 April 2008 | Company name changed whitley glaziers LIMITED\certificate issued on 02/05/08 (2 pages) |
29 April 2008 | Company name changed whitley glaziers LIMITED\certificate issued on 02/05/08 (2 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
27 July 2007 | Incorporation (6 pages) |
27 July 2007 | Incorporation (6 pages) |