Staindrop
Darlington
County Durham
DL2 3NN
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 54 Winston Road Staindrop Darlington County Durham DL2 3NN |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Staindrop |
Ward | Barnard Castle East |
Built Up Area | Staindrop |
1 at £1 | Adrian Coleman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,571 |
Current Liabilities | £2,571 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2015 | Application to strike the company off the register (3 pages) |
10 August 2015 | Application to strike the company off the register (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
22 January 2014 | Registered office address changed from Windsor House 35 Victoria Road Darlington County Durham DL1 5SF United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from Windsor House 35 Victoria Road Darlington County Durham DL1 5SF United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
22 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
22 June 2011 | Appointment of Mr Adrian Bryce Coleman as a director (2 pages) |
22 June 2011 | Appointment of Mr Adrian Bryce Coleman as a director (2 pages) |
13 June 2011 | Incorporation (20 pages) |
13 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 June 2011 | Incorporation (20 pages) |
13 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |