Easington Lane
Houghton Le Spring
Tyne And Wear
DH5 0NZ
Secretary Name | Mr Dean Dwight Joshua Gordon |
---|---|
Status | Current |
Appointed | 01 December 2013(3 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 65 Scholars View Easington Lane Houghton Le Spring Tyne And Wear DH5 0NZ |
Director Name | Miss Susan Harriet Yardley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Personal Banker |
Country of Residence | GBR |
Correspondence Address | 47 Treecone Close Sunderland Tyne And Wear SR3 2XG |
Secretary Name | Miss Susan Harriet Yardley |
---|---|
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Kilmartin Avenue Norbury London SW16 4QZ |
Registered Address | 65 Scholars View Easington Lane Houghton Le Spring Tyne And Wear DH5 0NZ |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,134 |
Cash | £795 |
Current Liabilities | £4,607 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
20 April 2023 | Confirmation statement made on 20 April 2023 with updates (4 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 December 2022 | Registered office address changed from 86 Kilmartin Avenue Norbury London SW16 4QZ to 65 Scholars View Easington Lane Houghton Le Spring Tyne and Wear DH5 0NZ on 7 December 2022 (1 page) |
19 May 2022 | Director's details changed for Mr Dean Dwight Joshua Gordon on 19 May 2022 (2 pages) |
19 May 2022 | Change of details for Mr Dean Dwight Joshua Gordon as a person with significant control on 19 May 2022 (2 pages) |
20 April 2022 | Director's details changed for Dean Dwight Joshua Gordon on 20 April 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
19 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 June 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
22 August 2018 | Previous accounting period extended from 29 November 2017 to 31 March 2018 (1 page) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
25 August 2017 | Total exemption small company accounts made up to 29 November 2016 (3 pages) |
25 August 2017 | Total exemption small company accounts made up to 29 November 2016 (3 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 November 2015 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 November 2015 (3 pages) |
31 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
31 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
2 December 2013 | Termination of appointment of Susan Yardley as a secretary (1 page) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Appointment of Mr Dean Dwight Joshua Gordon as a secretary (1 page) |
2 December 2013 | Appointment of Mr Dean Dwight Joshua Gordon as a secretary (1 page) |
2 December 2013 | Termination of appointment of Susan Yardley as a secretary (1 page) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 April 2013 | Registered office address changed from Po Box 1316 St Mary Street Sunderland Tyne & Wear SR5 9JJ England on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from Po Box 1316 St Mary Street Sunderland Tyne & Wear SR5 9JJ England on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from Po Box 1316 St Mary Street Sunderland Tyne & Wear SR5 9JJ England on 4 April 2013 (2 pages) |
30 November 2012 | Director's details changed for Dean Dwight Joshua Gordon on 1 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Miss Susan Harriet Yardley on 1 November 2012 (1 page) |
30 November 2012 | Secretary's details changed for Miss Susan Harriet Yardley on 1 November 2012 (1 page) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Director's details changed for Dean Dwight Joshua Gordon on 1 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Miss Susan Harriet Yardley on 1 November 2012 (1 page) |
30 November 2012 | Director's details changed for Dean Dwight Joshua Gordon on 1 November 2012 (2 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 May 2012 | Appointment of Dean Dwight Joshua Gordon as a director (2 pages) |
21 May 2012 | Termination of appointment of Susan Harriet Yardley as a director (2 pages) |
21 May 2012 | Termination of appointment of Susan Harriet Yardley as a director (2 pages) |
21 May 2012 | Appointment of Dean Dwight Joshua Gordon as a director (2 pages) |
14 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Incorporation
|
30 November 2010 | Incorporation
|
30 November 2010 | Incorporation
|