Watford
WD18 8WN
Director Name | Mrs Vilina Teasdale |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Evensyde Watford WD18 8WN |
Director Name | Mr Anthony William Teasdale |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Kitchen Designer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Kirkharle Drive Pegswood Morpeth Northumberland NE61 6TE |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
8 November 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
8 November 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2010 | Termination of appointment of Anthony Teasdale as a director (1 page) |
20 August 2010 | Termination of appointment of Anthony Teasdale as a director (1 page) |
20 August 2010 | Secretary's details changed for Mrs Vilina Teasdale on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Secretary's details changed for Mrs Vilina Teasdale on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Appointment of Mrs Vilina Teasdale as a director (2 pages) |
20 August 2010 | Secretary's details changed for Mrs Vilina Teasdale on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Appointment of Mrs Vilina Teasdale as a director (2 pages) |
30 July 2010 | Registered office address changed from 28 Kirkharle Drive Pegswood Morpeth Northumberland NE61 6TE United Kingdom on 30 July 2010 (2 pages) |
30 July 2010 | Registered office address changed from 28 Kirkharle Drive Pegswood Morpeth Northumberland NE61 6TE United Kingdom on 30 July 2010 (2 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Incorporation (14 pages) |
6 February 2009 | Incorporation (14 pages) |