Framwellgate Moor
Durham
County Durham
DH1 5EH
Director Name | Mr Panormitis Plevrakis |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2010(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 21 Front Street Framwellgate Moor Durham County Durham DH1 5EH |
Secretary Name | Sylvia Margaret Plevrakis |
---|---|
Status | Closed |
Appointed | 02 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Front Street Framwellgate Moor Durham DH1 5EH |
Director Name | Mrs Louise Warner |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2012(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aykley Vale Chambers Durham Road Aykley Heads Durham DH1 5NE |
Secretary Name | Dr Louise Warner |
---|---|
Status | Resigned |
Appointed | 02 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Front Street Framwellgate Moor Durham County Durham DH1 5EH |
Registered Address | Aykley Vale Chambers Durham Road Aykley Heads Durham DH1 5NE |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Louise Warner 25.00% Ordinary |
---|---|
25 at £1 | Mark Stephen Warner 25.00% Ordinary |
25 at £1 | Panormitis Plevrakis 25.00% Ordinary |
25 at £1 | Sylvia Plevrakis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,392 |
Current Liabilities | £43,477 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 October 2010 | Delivered on: 19 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2021 | Application to strike the company off the register (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
4 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
6 August 2020 | Satisfaction of charge 1 in full (1 page) |
29 July 2020 | Registered office address changed from Suite B Elddis Business Park Finchale Road Durham DH1 5HE England to Aykley Vale Chambers Durham Road Aykley Heads Durham DH1 5NE on 29 July 2020 (1 page) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
4 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
28 June 2019 | Registered office address changed from 21 Front Street Framwellgate Moor Durham County Durham DH1 5EH to Suite B Elddis Business Park Finchale Road Durham DH1 5HE on 28 June 2019 (1 page) |
28 May 2019 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
4 April 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
4 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
16 September 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
18 September 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 October 2012 | Appointment of Mrs Louise Warner as a director (2 pages) |
18 October 2012 | Appointment of Mrs Louise Warner as a director (2 pages) |
18 October 2012 | Termination of appointment of Louise Warner as a secretary (1 page) |
18 October 2012 | Termination of appointment of Louise Warner as a secretary (1 page) |
16 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 September 2010 | Incorporation
|
2 September 2010 | Incorporation
|