Sunderland
Tyne & Wear
SR1 1EE
Director Name | Mr Jonathan Paul Gold |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2017(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 08 March 2021) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Cc/O Northpoint Cobalt Business Exchange Cobalt Pa Wallsend Newcastle Upon Tyne NE28 9NZ |
Director Name | Mr Ian Edward Brown |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE |
Secretary Name | Incwise Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Correspondence Address | The Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF |
Registered Address | Cc/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
350 at £1 | Valerie Colling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,144 |
Cash | £18,855 |
Current Liabilities | £4,752 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
8 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 June 2020 | Registered office address changed from Somerford Buildings Norfolk Street Sunderland SR1 1EE to Cc/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 10 June 2020 (2 pages) |
2 June 2020 | Appointment of a voluntary liquidator (3 pages) |
2 June 2020 | Statement of affairs (8 pages) |
2 June 2020 | Resolutions
|
20 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
8 August 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
31 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
19 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 June 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
21 April 2017 | Resolutions
|
21 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
21 April 2017 | Resolutions
|
12 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
11 April 2017 | Appointment of Mr Jonathan Paul Gold as a director on 3 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Jonathan Paul Gold as a director on 3 April 2017 (2 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 December 2014 | Change of name notice (2 pages) |
16 December 2014 | Company name changed the ironic water company LIMITED\certificate issued on 16/12/14
|
16 December 2014 | Company name changed the ironic water company LIMITED\certificate issued on 16/12/14 (2 pages) |
16 December 2014 | Change of name notice (2 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
19 August 2014 | Termination of appointment of Ian Edward Brown as a director on 15 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Ian Edward Brown as a director on 15 August 2014 (1 page) |
14 August 2014 | Registered office address changed from Unit 6F Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL to Somerford Buildings Norfolk Street Sunderland SR1 1EE on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from Unit 6F Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL to Somerford Buildings Norfolk Street Sunderland SR1 1EE on 14 August 2014 (1 page) |
30 January 2014 | Director's details changed for Miss Valerie Colling on 29 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Mr Ian Edward Brown on 29 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Miss Valerie Colling on 29 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Mr Ian Edward Brown on 29 January 2014 (2 pages) |
30 January 2014 | Registered office address changed from Somerford Buildings Norfolk Street Sunderland SR1 1EE England on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from Somerford Buildings Norfolk Street Sunderland SR1 1EE England on 30 January 2014 (1 page) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
19 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
15 April 2013 | Director's details changed for Miss Valerie Colling on 12 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Director's details changed for Miss Valerie Colling on 12 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Registered office address changed from the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England on 24 August 2011 (1 page) |
24 August 2011 | Director's details changed for Miss Valerie Colling on 24 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Miss Valerie Colling on 24 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Ian Edward Brown on 24 August 2011 (2 pages) |
24 August 2011 | Termination of appointment of Incwise Company Secretaries Limited as a secretary (1 page) |
24 August 2011 | Director's details changed for Mr Ian Edward Brown on 24 August 2011 (2 pages) |
24 August 2011 | Registered office address changed from the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England on 24 August 2011 (1 page) |
24 August 2011 | Termination of appointment of Incwise Company Secretaries Limited as a secretary (1 page) |
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|