Gateshead
Tyne And Wear
NE9 6NW
Director Name | Mr Antonio James Martin Soave |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 June 2009(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 54 Dartmouth Avenue Gateshead Tyne And Wear NE9 6NW |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
1 at £1 | Antonio James Martin Soave 50.00% Ordinary |
---|---|
1 at £1 | Donna Louise Harbin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,777 |
Cash | £1,346 |
Current Liabilities | £66,893 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2015 | Final Gazette dissolved following liquidation (1 page) |
21 September 2015 | Liquidators statement of receipts and payments to 14 July 2015 (24 pages) |
21 September 2015 | Liquidators statement of receipts and payments to 8 September 2015 (24 pages) |
21 September 2015 | Liquidators' statement of receipts and payments to 14 July 2015 (24 pages) |
21 September 2015 | Liquidators statement of receipts and payments to 8 September 2015 (24 pages) |
21 September 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
21 September 2015 | Liquidators' statement of receipts and payments to 8 September 2015 (24 pages) |
25 July 2014 | Registered office address changed from 4 Southend Terrace Sheriff Hill Gateshead NE9 6QL to 8 High Street Yarm Stockton on Tees TS15 9AE on 25 July 2014 (2 pages) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Statement of affairs with form 4.19 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Director's details changed for Mr Antonio James Martin Soave on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Antonio James Martin Soave on 4 July 2013 (2 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Director's details changed for Miss Donna Louise Harbin on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Miss Donna Louise Harbin on 4 July 2013 (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 February 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
27 July 2010 | Director's details changed for Miss Donna Louise Harbin on 6 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Antonio James Martin Soave on 6 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Mr Antonio James Martin Soave on 6 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Miss Donna Louise Harbin on 6 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2009 | Incorporation (18 pages) |