Dean Street
Newcastle Upon Tyne
NE1 1PG
Director Name | Mr Laurence Vuillemin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Closed |
Appointed | 26 March 2010(same day as company formation) |
Role | Agent |
Country of Residence | England |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Website | dandvmanagement.com |
---|---|
Telephone | 01924 557352 |
Telephone region | Wakefield |
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
45 at £1 | Laurence Vuillemin 50.00% Ordinary |
---|---|
45 at £1 | Natalie Doran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300,090 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
12 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
8 March 2021 | Declaration of solvency (5 pages) |
8 March 2021 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 8 March 2021 (2 pages) |
8 March 2021 | Resolutions
|
8 March 2021 | Appointment of a voluntary liquidator (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
5 April 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2017 | Notification of Laurence Vuillemin as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Natalie Doran as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Natalie Doran as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Director's details changed for Mr Laurence Vuillemin on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Ms Natalie Doran on 3 August 2017 (2 pages) |
3 August 2017 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to 5th Floor 89 New Bond Street London W1S 1DA on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to 5th Floor 89 New Bond Street London W1S 1DA on 3 August 2017 (1 page) |
3 August 2017 | Director's details changed for Mr Laurence Vuillemin on 3 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
3 August 2017 | Notification of Laurence Vuillemin as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Director's details changed for Ms Natalie Doran on 3 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Registered office address changed from 300 Kensal Road London W10 5BE England on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from 300 Kensal Road London W10 5BE England on 30 March 2012 (1 page) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
26 May 2010 | Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
26 March 2010 | Incorporation (24 pages) |
26 March 2010 | Incorporation (24 pages) |