Durham City
Durham
DH1 4QP
Registered Address | Bergen House 1 South View Jarrow Tyne & Wear NE32 5JP |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Monkton |
Built Up Area | Tyneside |
1000 at £0.0008 | Robert Blagojevic 89.90% Ordinary |
---|---|
112 at £0.0008 | Margaret Ann Gabb 10.07% Ordinary |
- | OTHER 0.03% - |
Year | 2014 |
---|---|
Net Worth | £2,402 |
Cash | £60 |
Current Liabilities | £12,845 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2014 | Compulsory strike-off action has been suspended (1 page) |
19 November 2014 | Compulsory strike-off action has been suspended (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2013 | Change of name notice (2 pages) |
22 August 2013 | Resolutions
|
22 August 2013 | Change of name notice (2 pages) |
22 August 2013 | Resolutions
|
4 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Registered office address changed from 12 the Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from , 12 the Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7YL on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from , 12 the Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7YL on 9 May 2012 (1 page) |
13 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
10 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
27 May 2010 | Director's details changed for Mr Robert Blagojevic on 1 December 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr Robert Blagojevic on 1 December 2009 (2 pages) |
27 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Mr Robert Blagojevic on 1 December 2009 (2 pages) |
13 May 2009 | Incorporation (6 pages) |
13 May 2009 | Incorporation (6 pages) |