Company NameThe-Awakening-Centre Limited
Company StatusDissolved
Company Number06522970
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Angela Ellen Stanger-Leathes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(2 years after company formation)
Appointment Duration2 years, 3 months (closed 03 July 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFort House Old Hartley
Whitley Bay
Tyne & Wear
NE26 4RL
Director NameMr Christopher John Stanger-Leathes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 03 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
8 March 2012Application to strike the company off the register (3 pages)
8 March 2012Application to strike the company off the register (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
(4 pages)
7 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
(4 pages)
7 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
(4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 December 2010Appointment of Mr Christopher John Stanger-Leathes as a director (2 pages)
23 December 2010Appointment of Mr Christopher John Stanger-Leathes as a director (2 pages)
19 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Third Party Company Secretaries Limited on 1 March 2010 (2 pages)
18 May 2010Director's details changed for Third Party Formations Limited on 1 January 2010 (2 pages)
18 May 2010Secretary's details changed for Third Party Company Secretaries Limited on 1 March 2010 (2 pages)
18 May 2010Secretary's details changed for Third Party Company Secretaries Limited on 1 March 2010 (2 pages)
18 May 2010Director's details changed for Third Party Formations Limited on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Third Party Formations Limited on 1 January 2010 (2 pages)
12 March 2010Registered office address changed from Fort House Old Hartley Whitley Bay Tyne & Wear NE26 4RL United Kingdom on 12 March 2010 (1 page)
12 March 2010Registered office address changed from Fort House Old Hartley Whitley Bay Tyne & Wear NE26 4RL United Kingdom on 12 March 2010 (1 page)
11 March 2010Termination of appointment of Third Party Formations Limited as a director (1 page)
11 March 2010Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 29 Howard Street North Shields Tyne & Wear NE30 1AR United Kingdom on 11 March 2010 (1 page)
11 March 2010Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
11 March 2010Termination of appointment of Third Party Formations Limited as a director (1 page)
11 March 2010Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
11 March 2010Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 11 March 2010 (1 page)
11 March 2010Appointment of Mrs Angela Ellen Stanger-Leathes as a director (2 pages)
11 March 2010Appointment of Mrs Angela Ellen Stanger-Leathes as a director (2 pages)
11 March 2010Registered office address changed from 29 Howard Street North Shields Tyne & Wear NE30 1AR United Kingdom on 11 March 2010 (1 page)
15 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
15 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 May 2009Return made up to 04/03/09; full list of members (3 pages)
11 May 2009Return made up to 04/03/09; full list of members (3 pages)
4 March 2008Incorporation (14 pages)
4 March 2008Incorporation (14 pages)