Trimdon Village
Durham
TS29 6PG
Secretary Name | Virginia Kemp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Front Street North Trimdon Village Durham TS29 6PG |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01429 880274 |
---|---|
Telephone region | Hartlepool |
Registered Address | 39 Front Street North Trimdon Village Durham TS29 6PG |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Trimdon |
Ward | Trimdon and Thornley |
Built Up Area | Trimdon |
Year | 2013 |
---|---|
Net Worth | -£32,896 |
Cash | £2,069 |
Current Liabilities | £47,626 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2016 | Application to strike the company off the register (3 pages) |
21 April 2016 | Application to strike the company off the register (3 pages) |
12 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
14 May 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
14 May 2010 | Registered office address changed from 39 Front Street North Trimdon Village Durham TS29 6EH United Kingdom on 14 May 2010 (2 pages) |
14 May 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
14 May 2010 | Registered office address changed from 39 Front Street North Trimdon Village Durham TS29 6EH United Kingdom on 14 May 2010 (2 pages) |
14 May 2010 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
14 May 2010 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
23 April 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
23 April 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
14 April 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
14 April 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
13 April 2010 | Appointment of Mr John Kemp as a director (3 pages) |
13 April 2010 | Appointment of Virginia Kemp as a secretary (3 pages) |
13 April 2010 | Appointment of Mr John Kemp as a director (3 pages) |
13 April 2010 | Appointment of Virginia Kemp as a secretary (3 pages) |
1 April 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
1 April 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
29 March 2010 | Incorporation (49 pages) |
29 March 2010 | Incorporation (49 pages) |