Washington
Tyne And Wear
NE37 1EZ
Secretary Name | Mr Alistair Hugh Sundin |
---|---|
Status | Closed |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Mrs Lisa Ann Sundin |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ |
Registered Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2015 | Dissolution deferment (1 page) |
3 June 2015 | Dissolution deferment (1 page) |
20 May 2015 | Completion of winding up (1 page) |
20 May 2015 | Completion of winding up (1 page) |
2 February 2015 | Order of court to wind up (2 pages) |
2 February 2015 | Order of court to wind up (2 pages) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | Compulsory strike-off action has been suspended (1 page) |
9 May 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2013 | Compulsory strike-off action has been suspended (1 page) |
10 May 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 7 November 2012 (1 page) |
10 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
26 October 2011 | Termination of appointment of Lisa Sundin as a director (1 page) |
26 October 2011 | Termination of appointment of Lisa Sundin as a director (1 page) |
26 October 2011 | Appointment of Mr Alistair Hugh Sundin as a director (2 pages) |
26 October 2011 | Appointment of Mr Alistair Hugh Sundin as a director (2 pages) |
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|