Hartlepool
Cleveland
TS24 7DN
Secretary Name | Mrs Melanie Lailvaux |
---|---|
Status | Closed |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat No : 6 67a Church Street Hartlepool Cleveland TS24 7DN |
Registered Address | Flat No :6 67a Church Street Hartlepool Cleveland TS24 7DN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
1 at £1 | Robert Lailvaux 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£275 |
Cash | £2,058 |
Current Liabilities | £3,890 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 November 2015 | Director's details changed for Mr Robert Gerard Lailvaux on 1 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Robert Gerard Lailvaux on 1 November 2015 (2 pages) |
16 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Registered office address changed from 59 Oakmead Place Mitcham Surrey CR4 3RU to Flat No :6 67a Church Street Hartlepool Cleveland TS24 7DN on 16 November 2015 (1 page) |
16 November 2015 | Secretary's details changed for Mrs Melanie Lailvaux on 1 November 2015 (1 page) |
16 November 2015 | Secretary's details changed for Mrs Melanie Lailvaux on 1 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 59 Oakmead Place Mitcham Surrey CR4 3RU to Flat No :6 67a Church Street Hartlepool Cleveland TS24 7DN on 16 November 2015 (1 page) |
21 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
25 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
12 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
12 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2012 | Register inspection address has been changed (1 page) |
16 November 2012 | Director's details changed for Mr Robert Gerard Lailvaux on 15 November 2012 (2 pages) |
16 November 2012 | Register(s) moved to registered inspection location (1 page) |
16 November 2012 | Register inspection address has been changed (1 page) |
16 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Register(s) moved to registered inspection location (1 page) |
16 November 2012 | Director's details changed for Mr Robert Gerard Lailvaux on 15 November 2012 (2 pages) |
15 November 2012 | Registered office address changed from 41 Ridgeway Road Isleworth TW7 5LE United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 41 Ridgeway Road Isleworth TW7 5LE United Kingdom on 15 November 2012 (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
29 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
8 October 2011 | Director's details changed for Mr Robert Lailvaux on 8 October 2011 (2 pages) |
8 October 2011 | Director's details changed for Mr Robert Lailvaux on 8 October 2011 (2 pages) |
8 October 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
8 October 2011 | Director's details changed for Mr Robert Lailvaux on 8 October 2011 (2 pages) |
8 October 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
8 September 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
26 August 2011 | Registered office address changed from 1 Sunninghill Road Ascot Berkshire SL5 7BX England on 26 August 2011 (2 pages) |
26 August 2011 | Registered office address changed from 1 Sunninghill Road Ascot Berkshire SL5 7BX England on 26 August 2011 (2 pages) |
27 October 2009 | Incorporation
|
27 October 2009 | Incorporation
|