Quay West Business Village
Sunderland
SR5 2AQ
Director Name | Mr Andrew Robert Walker |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pickersgill Court Quay West Business Village Sunderland SR5 2AQ |
Website | rebranddesign.com |
---|---|
Email address | [email protected] |
Telephone | 0191 3403485 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5 Pickersgill Court Quay West Business Village Sunderland SR5 2AQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
1 at £1 | Andrew Robert Walker 50.00% Ordinary A |
---|---|
1 at £1 | Paul William Hicks 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £212 |
Cash | £5,988 |
Current Liabilities | £24,290 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Termination of appointment of Paul William Hicks as a director on 31 October 2016 (1 page) |
3 January 2017 | Termination of appointment of Andrew Robert Walker as a director on 31 October 2016 (1 page) |
3 January 2017 | Termination of appointment of Paul William Hicks as a director on 31 October 2016 (1 page) |
3 January 2017 | Termination of appointment of Andrew Robert Walker as a director on 31 October 2016 (1 page) |
24 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 February 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
23 February 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
6 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
16 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 June 2014 | Director's details changed for Mr Andrew Robert Walker on 1 April 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Paul William Hicks on 1 April 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Andrew Robert Walker on 1 April 2014 (2 pages) |
5 June 2014 | Registered office address changed from 2 Austin Boulevard Quay West Business Village Sunderland Tyne & Wear SR5 2AL England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 2 Austin Boulevard Quay West Business Village Sunderland Tyne & Wear SR5 2AL England on 5 June 2014 (1 page) |
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Registered office address changed from 2 Austin Boulevard Quay West Business Village Sunderland Tyne & Wear SR5 2AL England on 5 June 2014 (1 page) |
5 June 2014 | Director's details changed for Mr Paul William Hicks on 1 April 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Paul William Hicks on 1 April 2014 (2 pages) |
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mr Andrew Robert Walker on 1 April 2014 (2 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Registered office address changed from 15 Bancroft Terrace St Gabriels Sunderland Tyne & Wear SR4 7SS United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 15 Bancroft Terrace St Gabriels Sunderland Tyne & Wear SR4 7SS United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Company name changed ink deluxe LTD\certificate issued on 14/01/13
|
14 January 2013 | Company name changed ink deluxe LTD\certificate issued on 14/01/13
|
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 November 2012 | Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW England on 12 November 2012 (1 page) |
12 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 November 2012 | Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW England on 12 November 2012 (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Incorporation
|
27 May 2010 | Incorporation
|