Hartlepool
TS24 7DA
Director Name | Alexander Fuge |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tudor Square West Bridgford Nottingham NG2 6BT |
Registered Address | 17-25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
100 at £1 | Alexander Fuge 50.00% Ordinary B |
---|---|
80 at £1 | Carol Fuge 40.00% Ordinary A |
20 at £1 | Alexander Fuge 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£82,346 |
Current Liabilities | £25,579 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2015 | Final Gazette dissolved following liquidation (1 page) |
2 February 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 March 2014 | Liquidators statement of receipts and payments to 11 February 2014 (13 pages) |
19 March 2014 | Liquidators' statement of receipts and payments to 11 February 2014 (13 pages) |
6 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 February 2013 | Resolution insolvency:resolution re. Appointment of liquidator (1 page) |
19 February 2013 | Resolutions
|
19 February 2013 | Appointment of a voluntary liquidator (1 page) |
19 February 2013 | Statement of affairs with form 4.19 (6 pages) |
23 January 2013 | Registered office address changed from Norbreck House Landmere Lane Edwalton Nottingham NG12 4DG England on 23 January 2013 (2 pages) |
1 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
15 November 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
14 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Director's details changed for Carol Fuge on 12 July 2011 (2 pages) |
30 June 2011 | Registered office address changed from 37 Abbey Road West Bridgford Nottingham NG2 5NG United Kingdom on 30 June 2011 (1 page) |
16 November 2010 | Registered office address changed from 22 Tudor Square West Bridgford Nottingham NG2 6BT United Kingdom on 16 November 2010 (1 page) |
3 August 2010 | Termination of appointment of Alexander Fuge as a director (1 page) |
12 July 2010 | Incorporation (35 pages) |