Athenaeum St
Sunderland
SR1 1QX
Director Name | Ms Sara Louise Bremner |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 The Place Athenaeum St Sunderland SR1 1QX |
Director Name | Mr Michael Joseph Miller |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Place Athenaeum St Sunderland SR1 1QX |
Director Name | Mr David Charles Seaman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Place Athenaeum St Sunderland SR1 1QX |
Registered Address | The Mowbray Centre 2 Tavistock Place Sunderland Tyne & Wear SR1 1PB |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
100 at £1 | Neil Evans 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
23 March 2012 | Company name changed we are one agency LTD\certificate issued on 23/03/12
|
23 March 2012 | Resolutions
|
23 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
21 October 2011 | Change of name notice (2 pages) |
21 October 2011 | Change of name notice (2 pages) |
18 October 2011 | Registered office address changed from Argent Business Centre 24-26 Norfolk Street Sunderland Tyne & Wear SR1 1EE England on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from Argent Business Centre 24-26 Norfolk Street Sunderland Tyne & Wear SR1 1EE England on 18 October 2011 (1 page) |
13 October 2011 | Termination of appointment of David Seaman as a director (1 page) |
13 October 2011 | Termination of appointment of Michael Miller as a director (1 page) |
13 October 2011 | Termination of appointment of Sara Bremner as a director (1 page) |
13 October 2011 | Termination of appointment of David Charles Seaman as a director on 13 October 2011 (1 page) |
13 October 2011 | Termination of appointment of Sara Louise Bremner as a director on 13 October 2011 (1 page) |
13 October 2011 | Termination of appointment of Michael Joseph Miller as a director on 13 October 2011 (1 page) |
15 July 2011 | Termination of appointment of Sara Bremner as a director (1 page) |
15 July 2011 | Termination of appointment of Sara Bremner as a director (1 page) |
1 February 2011 | Registered office address changed from 51 the Place Athenaeum St Sunderland SR1 1QX England on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 51 the Place Athenaeum St Sunderland SR1 1QX England on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 51 the Place Athenaeum St Sunderland SR1 1QX England on 1 February 2011 (1 page) |
7 January 2011 | Incorporation
|
7 January 2011 | Incorporation
|