Heighington Village
Newton Aycliffe
County Durham
DL5 6SA
Director Name | Miss Maryam Tawakoli |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | German |
Status | Closed |
Appointed | 10 August 2011(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 June 2017) |
Role | Market Analysis |
Country of Residence | United Kingdom |
Correspondence Address | 32 Westwood Avenue Heighington Village Newton Aycliffe DL5 6SA |
Website | www.oporio.co.uk |
---|
Registered Address | 32 Westwood Avenue Heighington Village Newton Aycliffe DL5 6SA |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Heighington |
Ward | Heighington & Coniscliffe |
Built Up Area | Heighington |
Year | 2013 |
---|---|
Net Worth | £32,127 |
Cash | £43,370 |
Current Liabilities | £22,002 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2017 | Application to strike the company off the register (3 pages) |
20 March 2017 | Application to strike the company off the register (3 pages) |
26 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
26 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
30 November 2016 | Previous accounting period extended from 29 February 2016 to 31 August 2016 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 November 2016 | Previous accounting period extended from 29 February 2016 to 31 August 2016 (1 page) |
18 September 2016 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to 32 Westwood Avenue Heighington Village Newton Aycliffe DL5 6SA on 18 September 2016 (1 page) |
18 September 2016 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to 32 Westwood Avenue Heighington Village Newton Aycliffe DL5 6SA on 18 September 2016 (1 page) |
23 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
21 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 March 2015 | Register inspection address has been changed from 18 Templemere Weybridge Surrey KT13 9PB United Kingdom to 32 Westwood Avenue Heighington Village Newton Aycliffe County Durham DL5 6SA (1 page) |
1 March 2015 | Register inspection address has been changed from 18 Templemere Weybridge Surrey KT13 9PB United Kingdom to 32 Westwood Avenue Heighington Village Newton Aycliffe County Durham DL5 6SA (1 page) |
1 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
10 February 2013 | Register inspection address has been changed (1 page) |
10 February 2013 | Director's details changed for Miss Maryam Tawakoli on 5 March 2012 (2 pages) |
10 February 2013 | Director's details changed for Miss Maryam Tawakoli on 5 March 2012 (2 pages) |
10 February 2013 | Register(s) moved to registered inspection location (1 page) |
10 February 2013 | Register(s) moved to registered inspection location (1 page) |
10 February 2013 | Director's details changed for Miss Maryam Tawakoli on 5 March 2012 (2 pages) |
10 February 2013 | Register inspection address has been changed (1 page) |
25 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 February 2012 | Director's details changed for Mr Andrew Birkett on 26 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Director's details changed for Mr Andrew Birkett on 26 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
26 February 2012 | Director's details changed for Miss Maryam Tawakoli on 26 February 2012 (2 pages) |
26 February 2012 | Statement of capital following an allotment of shares on 10 August 2011
|
26 February 2012 | Statement of capital following an allotment of shares on 10 August 2011
|
26 February 2012 | Director's details changed for Miss Maryam Tawakoli on 26 February 2012 (2 pages) |
11 August 2011 | Appointment of Miss Maryam Tawakoli as a director (2 pages) |
11 August 2011 | Appointment of Miss Maryam Tawakoli as a director (2 pages) |
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|