Hartlepool
TS24 0JJ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 11 Eamont Gardens Hartlepool Cleveland TS26 9JD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alan Shaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,990 |
Net Worth | £15,069 |
Cash | £46,290 |
Current Liabilities | £31,221 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 5 days from now) |
1 November 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
20 June 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
8 March 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
21 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
19 June 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
7 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
13 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
30 January 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
30 January 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
18 January 2016 | Total exemption full accounts made up to 31 May 2015 (6 pages) |
18 January 2016 | Total exemption full accounts made up to 31 May 2015 (6 pages) |
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
21 February 2015 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
21 February 2015 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 February 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
24 February 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
15 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
11 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
10 January 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
6 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
22 June 2010 | Appointment of Alan Shaw as a director (3 pages) |
22 June 2010 | Appointment of Alan Shaw as a director (3 pages) |
8 June 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 June 2010 (2 pages) |
8 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 June 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 June 2010 (2 pages) |
8 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 May 2010 | Incorporation
|
12 May 2010 | Incorporation
|
12 May 2010 | Incorporation
|