Sorbonne Close
Thornaby
Stockton-On-Tees
TS17 6DB
Secretary Name | 5X5 Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2009(same day as company formation) |
Correspondence Address | 6-8 Standard Place Rivington Street London EC2A 3BE |
Registered Address | 80 Norton Road Stockton-On-Tees Cleveland TS18 2DE |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2011 | Registered office address changed from 80-82 Norton Road Stockton-on-Tees TS18 2DE England on 15 January 2011 (1 page) |
15 January 2011 | Registered office address changed from 80-82 Norton Road Stockton-on-Tees TS18 2DE England on 15 January 2011 (1 page) |
5 January 2011 | Registered office address changed from C/O C/O 5X5 Services Ltd 6-8 Standard Place Rivington Street London EC2A 3BE United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Termination of appointment of 5X5 Services Ltd as a secretary (1 page) |
5 January 2011 | Registered office address changed from C/O C/O 5X5 Services Ltd 6-8 Standard Place Rivington Street London EC2A 3BE United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Termination of appointment of 5X5 Services Ltd as a secretary (1 page) |
5 January 2011 | Registered office address changed from C/O C/O 5X5 Services Ltd 6-8 Standard Place Rivington Street London EC2A 3BE United Kingdom on 5 January 2011 (1 page) |
14 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Director's details changed for Mr Nicholas Browning Chapman on 21 August 2010 (2 pages) |
14 September 2010 | Secretary's details changed for 5X5 Services Ltd on 21 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Director's details changed for Mr Nicholas Browning Chapman on 21 August 2010 (2 pages) |
14 September 2010 | Secretary's details changed for 5X5 Services Ltd on 21 August 2010 (2 pages) |
13 September 2010 | Registered office address changed from Ground Floor Rear 6-8 Standard Place Rivington Street London EC2A 3BE on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Ground Floor Rear 6-8 Standard Place Rivington Street London EC2A 3BE on 13 September 2010 (1 page) |
9 August 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
9 August 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
21 August 2009 | Incorporation (30 pages) |
21 August 2009 | Incorporation (30 pages) |