Workington
Cumbria
CA14 4DE
Director Name | Daniel John Couzens |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Student |
Country of Residence | Cumbria |
Correspondence Address | 27 Park End Road Workington Cumbria CA14 4DE |
Website | www.thefashionlounge.org |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £32,043 |
Cash | £488 |
Current Liabilities | £18,975 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2016 | Final Gazette dissolved following liquidation (1 page) |
22 April 2016 | Final Gazette dissolved following liquidation (1 page) |
22 January 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
22 January 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
23 November 2015 | Appointment of a voluntary liquidator (1 page) |
23 November 2015 | Liquidators statement of receipts and payments to 27 October 2015 (17 pages) |
23 November 2015 | Liquidators' statement of receipts and payments to 27 October 2015 (17 pages) |
23 November 2015 | Appointment of a voluntary liquidator (1 page) |
23 November 2015 | Liquidators' statement of receipts and payments to 27 October 2015 (17 pages) |
12 April 2015 | Registered office address changed from Begbies Traynor (Central) Llp 20 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from Begbies Traynor (Central) Llp 20 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
12 January 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 January 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 November 2014 | Registered office address changed from 8 Campbell-Savours Way Workington Cumbria CA14 3DZ to Begbies Traynor (Central) Llp 20 Collingwood Street Newcastle upon Tyne NE1 1JF on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 8 Campbell-Savours Way Workington Cumbria CA14 3DZ to Begbies Traynor (Central) Llp 20 Collingwood Street Newcastle upon Tyne NE1 1JF on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 8 Campbell-Savours Way Workington Cumbria CA14 3DZ to Begbies Traynor (Central) Llp 20 Collingwood Street Newcastle upon Tyne NE1 1JF on 6 November 2014 (2 pages) |
4 November 2014 | Statement of affairs with form 4.19 (11 pages) |
4 November 2014 | Appointment of a voluntary liquidator (1 page) |
4 November 2014 | Appointment of a voluntary liquidator (1 page) |
4 November 2014 | Statement of affairs with form 4.19 (11 pages) |
4 November 2014 | Resolutions
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
8 April 2014 | Registered office address changed from 45 Jane Street Workington Cumbria CA14 3BW United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 45 Jane Street Workington Cumbria CA14 3BW United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 45 Jane Street Workington Cumbria CA14 3BW United Kingdom on 8 April 2014 (1 page) |
7 April 2014 | Termination of appointment of Daniel Couzens as a director (1 page) |
7 April 2014 | Termination of appointment of Daniel Couzens as a director (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
12 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
18 April 2011 | Incorporation
|
18 April 2011 | Incorporation
|