Rosyth
Dunfermline
Fife
KY11 2JL
Scotland
Director Name | Ms Rea Ketty Yolande Barreau |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Business Woman |
Country of Residence | Seychelles |
Correspondence Address | Suite 12 456-458 Strand London WC2R 0DZ |
Registered Address | 20 Centenary Avenue South Shields Tyne And Wear NE34 6QH |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
10 at $2.5k | Anzelika Young 100.00% Ordinary B |
---|---|
1000 at £0.001 | Anzelika Young 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,254,829 |
Cash | £72,214 |
Current Liabilities | £4,366,218 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 May 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 May 2014 | Withdraw the company strike off application (1 page) |
28 May 2014 | Withdraw the company strike off application (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2014 | Application to strike the company off the register (3 pages) |
14 May 2014 | Application to strike the company off the register (3 pages) |
20 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
28 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Registered office address changed from 21 Central Avenue Sunderland SR6 7LB United Kingdom on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from 21 Central Avenue Sunderland SR6 7LB United Kingdom on 21 June 2011 (1 page) |
13 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
12 April 2011 | Termination of appointment of Rea Barreau as a director (1 page) |
12 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Appointment of Mrs Anzelika Young as a director (2 pages) |
12 April 2011 | Termination of appointment of Rea Barreau as a director (1 page) |
12 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Appointment of Mrs Anzelika Young as a director (2 pages) |
12 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Registered office address changed from Suite 12, 43 Bedford Street Covent Garden London WC2E 9HA England on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Suite 12, 43 Bedford Street Covent Garden London WC2E 9HA England on 12 April 2011 (1 page) |
16 September 2010 | Registered office address changed from Suite 12 456-458 Strand London WC2R 0DZ England on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from Suite 12 456-458 Strand London WC2R 0DZ England on 16 September 2010 (1 page) |
3 February 2010 | Incorporation
|
3 February 2010 | Incorporation
|