Chester Le Street
Durham
DH3 4DG
Secretary Name | Mrs Monika Kumar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 January 2012) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Longdean Park Chester Le Street County Durham DH3 4DG |
Secretary Name | Manav Seth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Longdean Park Chester Le Street Durham DH3 4DG |
Registered Address | Pinetree Centre Durham Road Birtley County Durham DH3 2TD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£141,172 |
Cash | £477 |
Current Liabilities | £111,556 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2009 | Director's details changed for Davinder Kumar on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2009 | Director's details changed for Davinder Kumar on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2009 | Director's details changed for Davinder Kumar on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 March 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
25 March 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
24 March 2009 | Return made up to 05/12/08; full list of members (3 pages) |
24 March 2009 | Return made up to 05/12/08; full list of members (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from unit 1S, the pinetree centre birtley tyne and wear DH3 2TD (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from unit 1S, the pinetree centre birtley tyne and wear DH3 2TD (1 page) |
18 August 2008 | Appointment terminated secretary manav seth (1 page) |
18 August 2008 | Appointment Terminated Secretary manav seth (1 page) |
18 August 2008 | Secretary appointed monika kumar (3 pages) |
18 August 2008 | Secretary appointed monika kumar (3 pages) |
5 December 2007 | Incorporation (12 pages) |
5 December 2007 | Incorporation (12 pages) |