Darlington
County Durham
DL3 0ZZ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Telephone | 01325 462333 |
---|---|
Telephone region | Darlington |
Registered Address | 49 Duke Street Darlington DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Scotter 50.00% Ordinary |
---|---|
1 at £1 | Melvin Kendray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,220 |
Cash | £1,728 |
Current Liabilities | £76,125 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2017 | Final Gazette dissolved following liquidation (1 page) |
2 August 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
2 August 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 June 2016 | Registered office address changed from 136a Lowson Street Darlington County Durham DL3 0HN to C/O C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 22 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from 136a Lowson Street Darlington County Durham DL3 0HN to C/O C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 22 June 2016 (2 pages) |
21 June 2016 | Appointment of a voluntary liquidator (1 page) |
21 June 2016 | Resolutions
|
21 June 2016 | Statement of affairs with form 4.19 (6 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Appointment of a voluntary liquidator (1 page) |
21 June 2016 | Statement of affairs with form 4.19 (6 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
19 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Registered office address changed from 21 Coniscliffe Road Darlington Co Durham DL3 7EE United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 21 Coniscliffe Road Darlington Co Durham DL3 7EE United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 21 Coniscliffe Road Darlington Co Durham DL3 7EE United Kingdom on 5 April 2012 (1 page) |
10 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
18 May 2011 | Appointment of Mr Alan Scotter as a director (2 pages) |
18 May 2011 | Appointment of Mr Alan Scotter as a director (2 pages) |
11 May 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 May 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|