Sunderland
SR6 8HG
Secretary Name | Mr Jeffrey Alexander Slater |
---|---|
Status | Closed |
Appointed | 25 January 2011(1 day after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | 15 Denham Avenue Sunderland SR6 8HG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Tedco Business Centre Viking Industrial Estate Jarrow Tyne & Wear NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
1 at £1 | Lyndsey Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £575 |
Cash | £1,801 |
Current Liabilities | £7,324 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Registered office address changed from 108 Sidecliff Road Sunderland SR6 9PP United Kingdom on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from 108 Sidecliff Road Sunderland SR6 9PP United Kingdom on 23 September 2011 (1 page) |
25 January 2011 | Appointment of Mr Jeffery Alexander Slater as a secretary (2 pages) |
25 January 2011 | Appointment of Mr Jeffery Alexander Slater as a secretary (2 pages) |
25 January 2011 | Secretary's details changed for Mr Jeffery Alexander Slater on 25 January 2011 (1 page) |
25 January 2011 | Secretary's details changed for Mr Jeffery Alexander Slater on 25 January 2011 (1 page) |
25 January 2011 | Appointment of Miss Lyndsay Johnson as a director (2 pages) |
25 January 2011 | Appointment of Miss Lyndsay Johnson as a director (2 pages) |
24 January 2011 | Incorporation (20 pages) |
24 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
24 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
24 January 2011 | Incorporation (20 pages) |