Stockton-On-Tees
TS18 3NA
Director Name | Ms Maimouna Chantal Breka |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 October 2014) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 26 Yarm Road Stockton-On-Tees Cleveland TS18 3NA |
Secretary Name | Miss Sara Stephanie Djipro |
---|---|
Status | Closed |
Appointed | 25 August 2013(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 28 October 2014) |
Role | Company Director |
Correspondence Address | 26 Yarm Road Stockton-On-Tees TS18 3NA |
Director Name | Mrs Geraldine Elaine Nuttall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Alford Road Brotton Saltburn By The Sea TS12 2XZ |
Director Name | Yuk Fan Poppleton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Southfield Crescent Norton Stockton-On-Tees TS20 2ES |
Secretary Name | Mrs Geraldine Elaine Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Alford Road Brotton Saltburn By The Sea TS12 2XZ |
Director Name | Mrs Geraldine Elaine Nuttall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 2011) |
Role | Nurse Practioner |
Country of Residence | England |
Correspondence Address | Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB |
Director Name | Ms Katherine Ann Sainsbury |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 10 March 2011) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB |
Secretary Name | Miss Susan Yeama Kanu |
---|---|
Status | Resigned |
Appointed | 10 February 2010(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 2011) |
Role | Company Director |
Correspondence Address | Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB |
Director Name | Miss Maria Chikara |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 November 2011) |
Role | Student |
Country of Residence | England |
Correspondence Address | Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB |
Director Name | Mrs Sonia Bernadette Kamara Kargbo |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 10 March 2011(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 July 2011) |
Role | Not Working |
Country of Residence | England |
Correspondence Address | Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB |
Director Name | Ms Julian Kotze |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 November 2011) |
Role | Teach At Durham University |
Country of Residence | England |
Correspondence Address | Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB |
Director Name | Mrs Blandine Yanga Bakonga |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 2011(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 August 2013) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 26 Yarm Road Stockton-On-Tees TS18 3NA |
Registered Address | 26 Yarm Road Stockton-On-Tees TS18 3NA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,296 |
Cash | £10,262 |
Current Liabilities | £2,017 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2014 | Application to strike the company off the register (3 pages) |
7 July 2014 | Application to strike the company off the register (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
11 November 2013 | Annual return made up to 3 September 2013 no member list (3 pages) |
11 November 2013 | Annual return made up to 3 September 2013 no member list (3 pages) |
11 November 2013 | Annual return made up to 3 September 2013 no member list (3 pages) |
29 October 2013 | Termination of appointment of Blandine Bakonga as a director (1 page) |
29 October 2013 | Appointment of Miss Sara Stephanie Djipro as a secretary (1 page) |
29 October 2013 | Appointment of Miss Sara Stephanie Djipro as a secretary (1 page) |
29 October 2013 | Termination of appointment of Blandine Bakonga as a director (1 page) |
1 August 2013 | Director's details changed for Ms Maimouna Chantal Breka on 23 January 2013 (2 pages) |
1 August 2013 | Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS England on 1 August 2013 (1 page) |
1 August 2013 | Director's details changed for Ms Maimouna Chantal Breka on 23 January 2013 (2 pages) |
1 August 2013 | Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS England on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS England on 1 August 2013 (1 page) |
7 November 2012 | Change of name notice (2 pages) |
7 November 2012 | Change of name notice (2 pages) |
7 November 2012 | Company name changed women's health and crystal home support LTD\certificate issued on 07/11/12
|
7 November 2012 | Company name changed women's health and crystal home support LTD\certificate issued on 07/11/12
|
10 October 2012 | Company name changed women's health and culture organisation\certificate issued on 10/10/12
|
10 October 2012 | Company name changed women's health and culture organisation\certificate issued on 10/10/12
|
9 October 2012 | Registered office address changed from 10 Rossington Close Enfield Middlesex EN1 4LN United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 10 Rossington Close Enfield Middlesex EN1 4LN United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 10 Rossington Close Enfield Middlesex EN1 4LN United Kingdom on 9 October 2012 (1 page) |
4 October 2012 | Annual return made up to 3 September 2012 no member list (3 pages) |
4 October 2012 | Annual return made up to 3 September 2012 no member list (3 pages) |
4 October 2012 | Annual return made up to 3 September 2012 no member list (3 pages) |
3 October 2012 | Registered office address changed from 26 Yarm Road Stockton -on-Tees Cleveland TS18 3NA United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 26 Yarm Road Stockton -on-Tees Cleveland TS18 3NA United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 26 Yarm Road Stockton -on-Tees Cleveland TS18 3NA United Kingdom on 3 October 2012 (1 page) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
11 May 2012 | Director's details changed for Mrs Roya Modaresi on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mrs Roya Modaresi on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mrs Yanga Blandine Bokagan on 11 May 2012 (2 pages) |
11 May 2012 | Registered office address changed from Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB England on 11 May 2012 (1 page) |
11 May 2012 | Director's details changed for Mrs Yanga Blandine Bokagan on 11 May 2012 (2 pages) |
11 May 2012 | Registered office address changed from Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB England on 11 May 2012 (1 page) |
2 April 2012 | Appointment of Mrs Yanga Blandine Bokagan as a director (2 pages) |
2 April 2012 | Appointment of Mrs Yanga Blandine Bokagan as a director (2 pages) |
31 March 2012 | Appointment of Mrs Roya Modaresi as a director (2 pages) |
31 March 2012 | Appointment of Mrs Roya Modaresi as a director (2 pages) |
13 December 2011 | Annual return made up to 3 September 2011 no member list (6 pages) |
13 December 2011 | Annual return made up to 3 September 2011 no member list (6 pages) |
13 December 2011 | Annual return made up to 3 September 2011 no member list (6 pages) |
12 December 2011 | Termination of appointment of Julian Kotze as a director (1 page) |
12 December 2011 | Termination of appointment of Susan Kanu as a secretary (1 page) |
12 December 2011 | Termination of appointment of Maria Chikara as a director (1 page) |
12 December 2011 | Termination of appointment of Geraldine Nuttall as a director (1 page) |
12 December 2011 | Termination of appointment of Sonia Kamara Kargbo as a director (1 page) |
12 December 2011 | Termination of appointment of Geraldine Nuttall as a director (1 page) |
12 December 2011 | Termination of appointment of Julian Kotze as a director (1 page) |
12 December 2011 | Termination of appointment of Susan Kanu as a secretary (1 page) |
12 December 2011 | Termination of appointment of Geraldine Nuttall as a director (1 page) |
12 December 2011 | Director's details changed for Ms Maimouna Chantal Breka on 18 November 2011 (2 pages) |
12 December 2011 | Director's details changed for Ms Maimouna Chantal Breka on 18 November 2011 (2 pages) |
12 December 2011 | Termination of appointment of Geraldine Nuttall as a secretary (1 page) |
12 December 2011 | Termination of appointment of Geraldine Nuttall as a director (1 page) |
12 December 2011 | Termination of appointment of Maria Chikara as a director (1 page) |
12 December 2011 | Termination of appointment of Sonia Kamara Kargbo as a director (1 page) |
12 December 2011 | Termination of appointment of Geraldine Nuttall as a secretary (1 page) |
16 June 2011 | Appointment of Mrs Sonia Bernadette Kamara Kargbo as a director (2 pages) |
16 June 2011 | Appointment of Miss Maria Chikara as a director (2 pages) |
16 June 2011 | Appointment of Miss Maria Chikara as a director (2 pages) |
16 June 2011 | Appointment of Ms Maimouna Chantal Breka as a director (2 pages) |
16 June 2011 | Appointment of Mrs Sonia Bernadette Kamara Kargbo as a director (2 pages) |
16 June 2011 | Appointment of Ms Maimouna Chantal Breka as a director (2 pages) |
16 June 2011 | Appointment of Ms Julian Kotze as a director (2 pages) |
16 June 2011 | Appointment of Ms Julian Kotze as a director (2 pages) |
4 May 2011 | Termination of appointment of Katherine Sainsbury as a director (1 page) |
4 May 2011 | Termination of appointment of Katherine Sainsbury as a director (1 page) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 February 2011 | Previous accounting period shortened from 30 September 2010 to 31 August 2010 (2 pages) |
22 February 2011 | Previous accounting period shortened from 30 September 2010 to 31 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 3 September 2010 no member list (4 pages) |
20 October 2010 | Annual return made up to 3 September 2010 no member list (4 pages) |
20 October 2010 | Annual return made up to 3 September 2010 no member list (4 pages) |
19 October 2010 | Director's details changed for Mrs Geraldine Elaine Nuttall on 10 February 2010 (2 pages) |
19 October 2010 | Termination of appointment of Yuk Poppleton as a director (1 page) |
19 October 2010 | Appointment of Mrs Geraldine Elaine Nuttall as a director (2 pages) |
19 October 2010 | Registered office address changed from 21 Alford Road Brotton Saltburn by the Sea TS12 2XZ on 19 October 2010 (1 page) |
19 October 2010 | Appointment of Miss Susan Yeama Kanu as a secretary (1 page) |
19 October 2010 | Registered office address changed from 21 Alford Road Brotton Saltburn by the Sea TS12 2XZ on 19 October 2010 (1 page) |
19 October 2010 | Secretary's details changed for Geraldine Elaine Nuttall on 10 February 2010 (1 page) |
19 October 2010 | Termination of appointment of Yuk Poppleton as a director (1 page) |
19 October 2010 | Director's details changed for Mrs Geraldine Elaine Nuttall on 10 February 2010 (2 pages) |
19 October 2010 | Appointment of Ms Katharine Ann Sainsbury as a director (2 pages) |
19 October 2010 | Secretary's details changed for Geraldine Elaine Nuttall on 10 February 2010 (1 page) |
19 October 2010 | Appointment of Mrs Geraldine Elaine Nuttall as a director (2 pages) |
19 October 2010 | Appointment of Miss Susan Yeama Kanu as a secretary (1 page) |
19 October 2010 | Appointment of Ms Katharine Ann Sainsbury as a director (2 pages) |
3 September 2009 | Incorporation (34 pages) |
3 September 2009 | Incorporation (34 pages) |