Harlow
Essex
CM19 5SN
Registered Address | A1 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Ryan Paul Serle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,986 |
Cash | £4,572 |
Current Liabilities | £55,287 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Voluntary strike-off action has been suspended (1 page) |
29 August 2014 | Voluntary strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | Voluntary strike-off action has been suspended (1 page) |
17 December 2013 | Voluntary strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2013 | Application to strike the company off the register (3 pages) |
17 January 2013 | Application to strike the company off the register (3 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 June 2010 | Company name changed halo performance distribution LTD\certificate issued on 09/06/10
|
9 June 2010 | Company name changed halo performance distribution LTD\certificate issued on 09/06/10
|
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
29 April 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 29 April 2010 (1 page) |
29 April 2010 | Director's details changed for Mr Ryan Paul Serle on 6 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mr Ryan Paul Serle on 6 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 29 April 2010 (1 page) |
29 April 2010 | Director's details changed for Mr Ryan Paul Serle on 6 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from swift house 6 cumberland close darwen lancashire BB3 2TR (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from swift house 6 cumberland close darwen lancashire BB3 2TR (1 page) |
6 April 2009 | Incorporation (16 pages) |
6 April 2009 | Incorporation (16 pages) |