Sunderland
SR2 7LB
Director Name | Mr Jonathan Ronald Davies |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 15 Thornhill Gardens Sunderland Tyne And Wear SR2 7LD |
Secretary Name | Celia Samater |
---|---|
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 A Claremont Terrace Sunderland SR2 7LB |
Registered Address | 15a Claremont Terrace Sunderland SR2 7LB |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
50 at £1 | Adam Samater 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Ronald Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,751 |
Current Liabilities | £2,751 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2013 | Application to strike the company off the register (3 pages) |
3 June 2013 | Application to strike the company off the register (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 April 2013 | Termination of appointment of Jonathan Ronald Davies as a director on 31 March 2013 (1 page) |
18 April 2013 | Termination of appointment of Jonathan Davies as a director (1 page) |
23 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 April 2012 | Registered office address changed from Suite 302 the Place Athenaeum Street Sunderland SR1 1QX United Kingdom on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from Suite 302 the Place Athenaeum Street Sunderland SR1 1QX United Kingdom on 10 April 2012 (1 page) |
22 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Director's details changed for Mr Adam Samater on 8 July 2011 (2 pages) |
22 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Director's details changed for Mr Adam Samater on 8 July 2011 (2 pages) |
22 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Director's details changed for Mr Adam Samater on 8 July 2011 (2 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1
|
11 May 2011 | Particulars of a mortgage or charge / charge no: 1
|
21 March 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
16 March 2011 | Termination of appointment of Celia Samater as a secretary (1 page) |
16 March 2011 | Registered office address changed from 15 a Claremont Terrace Sunderland SR2 7LB England on 16 March 2011 (1 page) |
16 March 2011 | Termination of appointment of Celia Samater as a secretary (1 page) |
16 March 2011 | Registered office address changed from 15 a Claremont Terrace Sunderland SR2 7LB England on 16 March 2011 (1 page) |
23 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Mr Jonathan Ronald Davies on 8 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Adam Samater on 8 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Jonathan Ronald Davies on 8 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Adam Samater on 8 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Jonathan Ronald Davies on 8 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Adam Samater on 8 July 2010 (2 pages) |
8 July 2009 | Incorporation (17 pages) |
8 July 2009 | Incorporation (17 pages) |