Houghton Le Spring
Tyne And Wear
DH5 8LT
Director Name | Mr Rashmikant Gulabchand Maru |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 251 Kings Avenue London SW12 0AX |
Secretary Name | Mr Rashmikant Maru |
---|---|
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 251 Kings Avenue London SW12 0AX |
Secretary Name | Mr Jay Maru |
---|---|
Status | Resigned |
Appointed | 29 September 2010(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 November 2010) |
Role | Company Director |
Correspondence Address | 3 Thistlecroft Houghton Le Spring Tyne And Wear DH5 8LT |
Secretary Name | Miss Valerie Janet Smith |
---|---|
Status | Resigned |
Appointed | 18 November 2010(7 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 April 2011) |
Role | Company Director |
Correspondence Address | 2 The Potteries Hurworth Moor Darlington Durham DL2 1QL |
Registered Address | 3 Thistlecroft Houghton Le Spring Tyne And Wear DH5 8LT |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Copt Hill |
Built Up Area | Sunderland |
2 at £1 | Ian Quayle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £387 |
Current Liabilities | £1,420 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2015 | Compulsory strike-off action has been suspended (1 page) |
14 May 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Annual return made up to 25 March 2014 Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 25 March 2014 Statement of capital on 2014-04-28
|
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (14 pages) |
19 October 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (14 pages) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | Termination of appointment of Valerie Smith as a secretary (2 pages) |
14 June 2011 | Termination of appointment of Valerie Smith as a secretary (2 pages) |
25 January 2011 | Termination of appointment of Rashmikant Maru as a director (1 page) |
25 January 2011 | Termination of appointment of Rashmikant Maru as a director (1 page) |
4 January 2011 | Appointment of Miss Valerie Janet Smith as a secretary (2 pages) |
4 January 2011 | Appointment of Miss Valerie Janet Smith as a secretary (2 pages) |
31 December 2010 | Appointment of Mr Ian Quayle as a director (2 pages) |
31 December 2010 | Termination of appointment of Jay Maru as a secretary (1 page) |
31 December 2010 | Appointment of Mr Ian Quayle as a director (2 pages) |
31 December 2010 | Registered office address changed from 251 Kings Avenue London SW12 0AX England on 31 December 2010 (1 page) |
31 December 2010 | Termination of appointment of Rashmikant Maru as a secretary (1 page) |
31 December 2010 | Termination of appointment of Rashmikant Maru as a secretary (1 page) |
31 December 2010 | Registered office address changed from 251 Kings Avenue London SW12 0AX England on 31 December 2010 (1 page) |
31 December 2010 | Termination of appointment of Jay Maru as a secretary (1 page) |
4 October 2010 | Appointment of Mr Jay Maru as a secretary (1 page) |
4 October 2010 | Appointment of Mr Jay Maru as a secretary (1 page) |
25 March 2010 | Incorporation (21 pages) |
25 March 2010 | Incorporation (21 pages) |