Whitley Bay
NE25 8TE
Director Name | Miss Jacquelynn Jean Mulvey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 4 Wembley Avenue Whitley Bay NE25 8TE |
Website | www.ziggychews.com/ |
---|---|
Telephone | 020 35603929 |
Telephone region | London |
Registered Address | 207 Park View Whitley Bay Tyne And Wear NE26 3RD |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
100 at £1 | Laura Jean Dawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,192 |
Current Liabilities | £14,817 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | Application to strike the company off the register (3 pages) |
3 February 2015 | Application to strike the company off the register (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 November 2014 | Registered office address changed from 174-176 Park View Whitley Bay Tyne & Wear NE26 3QP to 207 Park View Whitley Bay Tyne and Wear NE26 3rd on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 174-176 Park View Whitley Bay Tyne & Wear NE26 3QP to 207 Park View Whitley Bay Tyne and Wear NE26 3rd on 12 November 2014 (1 page) |
8 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Director's details changed for Miss Laura Jean Dawson on 1 September 2012 (2 pages) |
19 April 2013 | Director's details changed for Miss Laura Jean Dawson on 1 September 2012 (2 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Director's details changed for Miss Laura Jean Dawson on 1 September 2012 (2 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
1 July 2011 | Registered office address changed from 4 Wembley Avenue Whitley Bay NE25 8TE England on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 4 Wembley Avenue Whitley Bay NE25 8TE England on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 4 Wembley Avenue Whitley Bay NE25 8TE England on 1 July 2011 (1 page) |
30 June 2011 | Termination of appointment of Jacquelynn Mulvey as a director (1 page) |
30 June 2011 | Termination of appointment of Jacquelynn Mulvey as a director (1 page) |
19 April 2011 | Incorporation
|
19 April 2011 | Incorporation
|