Riding Mill
NE44 6DN
Director Name | Mr Kausik Dutta |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Internet |
Country of Residence | India |
Correspondence Address | Newlands Marchburn Lane Riding Mill NE44 6DN |
Website | seouk.co.uk |
---|---|
Telephone | 0191 2299722 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Kausik Dutta 50.00% Ordinary |
---|---|
1 at £1 | Robert Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,498 |
Current Liabilities | £16,899 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Registered office address changed from Newlands Marchburn Lane Riding Mill NE44 6DN England on 16 November 2012 (1 page) |
16 November 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Registered office address changed from Newlands Marchburn Lane Riding Mill NE44 6DN England on 16 November 2012 (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2012 | Termination of appointment of Kausik Dutta as a director (1 page) |
14 March 2012 | Termination of appointment of Kausik Dutta as a director (1 page) |
24 May 2011 | Incorporation (25 pages) |
24 May 2011 | Incorporation (25 pages) |