Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 8AB
Director Name | Mrs Pinal Mitesh Patel |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 31 August 2011(1 year after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Duke Street Darlington County Durham DL3 7SD |
Registered Address | 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Miteshkumar Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£99,935 |
Cash | £6,397 |
Current Liabilities | £48,191 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2015 | Final Gazette dissolved following liquidation (1 page) |
9 January 2015 | Final Gazette dissolved following liquidation (1 page) |
9 October 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 October 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
18 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 August 2013 | Registered office address changed from 60 High Street Stokesley TS9 5BA England on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from 60 High Street Stokesley TS9 5BA England on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from 60 High Street Stokesley TS9 5BA England on 6 August 2013 (2 pages) |
5 August 2013 | Resolutions
|
5 August 2013 | Resolutions
|
5 August 2013 | Appointment of a voluntary liquidator (1 page) |
5 August 2013 | Statement of affairs with form 4.19 (6 pages) |
5 August 2013 | Appointment of a voluntary liquidator (1 page) |
5 August 2013 | Statement of affairs with form 4.19 (6 pages) |
21 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 March 2012 | Registered office address changed from 91 Hampstead Road Fenham Newcastle upon Tyne Tyne and Wear NE4 8AB United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 91 Hampstead Road Fenham Newcastle upon Tyne Tyne and Wear NE4 8AB United Kingdom on 12 March 2012 (1 page) |
15 February 2012 | Appointment of Mrs Pinal Mitesh Patel as a director on 31 August 2011 (2 pages) |
15 February 2012 | Appointment of Mrs Pinal Mitesh Patel as a director on 31 August 2011 (2 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2010 | Incorporation (22 pages) |
10 August 2010 | Incorporation (22 pages) |