Birtley
Chester Le Street
DH3 2TD
Director Name | Mr Davinder Kumar |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Imperial Buildings Durham Road Birtley County Durham DH3 1LG |
Director Name | Mrs Monika Kumar |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2012(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auckland House High Chare Chester Le Street County Durham DH3 3PX |
Director Name | Mr John Zelig Fogel |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(2 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Auckland House High Chare Chester Le Street County Durham DH3 3PX |
Website | imperialclaimsconsultants.co.uk |
---|---|
Telephone | 0191 3037506 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | M&D Buildings Church Chare Chester Le Street DH3 3PZ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Davinder Kumar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,048 |
Cash | £1,663 |
Current Liabilities | £7,302 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
---|---|
27 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
2 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 August 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
3 April 2017 | Registered office address changed from Auckland House High Chare Chester Le Street County Durham DH3 3PX to Pinetree Centre Office 4S, Durham Road Birtley Chester Le Street DH3 2TD on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Auckland House High Chare Chester Le Street County Durham DH3 3PX to Pinetree Centre Office 4S, Durham Road Birtley Chester Le Street DH3 2TD on 3 April 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
1 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
31 July 2013 | Termination of appointment of John Fogel as a director (1 page) |
31 July 2013 | Termination of appointment of John Fogel as a director (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 December 2012 | Termination of appointment of Monika Kumar as a director (1 page) |
13 December 2012 | Termination of appointment of Monika Kumar as a director (1 page) |
11 December 2012 | Appointment of Mr John Zelig Fogel as a director (2 pages) |
11 December 2012 | Appointment of Mr John Zelig Fogel as a director (2 pages) |
4 December 2012 | Appointment of Mr Davinder Kumar as a director (2 pages) |
4 December 2012 | Appointment of Mr Davinder Kumar as a director (2 pages) |
20 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
19 August 2012 | Registered office address changed from 1 Imperial Buildings Durham Road Birtley County Durham DH3 1LG on 19 August 2012 (1 page) |
19 August 2012 | Registered office address changed from 1 Imperial Buildings Durham Road Birtley County Durham DH3 1LG on 19 August 2012 (1 page) |
5 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 January 2012 | Appointment of Mrs Monika Kumar as a director (2 pages) |
29 January 2012 | Termination of appointment of Davinder Kumar as a director (1 page) |
29 January 2012 | Termination of appointment of Davinder Kumar as a director (1 page) |
29 January 2012 | Appointment of Mrs Monika Kumar as a director (2 pages) |
16 January 2012 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Withdraw the company strike off application (2 pages) |
11 January 2012 | Withdraw the company strike off application (2 pages) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | Application to strike the company off the register (3 pages) |
4 October 2011 | Application to strike the company off the register (3 pages) |
30 June 2010 | Incorporation
|
30 June 2010 | Incorporation
|