Seaham
County Durham
SR7 7EF
Director Name | Mr John De Sousa |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Adelaide Row Seaham County Durham SR7 7EF |
Secretary Name | Robert Gale |
---|---|
Status | Closed |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Adelaide Row Seaham County Durham SR7 7EF |
Registered Address | 8 Adelaide Row Seaham County Durham SR7 7EF |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
Address Matches | Over 20 other UK companies use this postal address |
38.4k at £1 | John De Sousa 50.00% Ordinary |
---|---|
38.4k at £1 | Luke De Sousa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,867 |
Cash | £8,004 |
Current Liabilities | £4,137 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2023 | Application to strike the company off the register (1 page) |
12 June 2023 | Total exemption full accounts made up to 31 May 2023 (4 pages) |
5 May 2023 | Current accounting period extended from 31 March 2023 to 31 May 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
8 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
26 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
29 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Director's details changed for John De Sousa on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for John De Sousa on 24 November 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Luke De Sousa on 25 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Luke De Sousa on 25 September 2014 (2 pages) |
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 October 2012 | Director's details changed for John De Sousa on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for John De Sousa on 15 October 2012 (2 pages) |
23 July 2012 | Register inspection address has been changed (1 page) |
23 July 2012 | Director's details changed for John De Sousa on 23 July 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Robert Gale on 23 July 2012 (1 page) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Register inspection address has been changed (1 page) |
23 July 2012 | Secretary's details changed for Robert Gale on 23 July 2012 (1 page) |
23 July 2012 | Director's details changed for Mr Luke De Sousa on 23 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Register(s) moved to registered inspection location (1 page) |
23 July 2012 | Director's details changed for John De Sousa on 23 July 2012 (2 pages) |
23 July 2012 | Register(s) moved to registered inspection location (1 page) |
23 July 2012 | Director's details changed for Mr Luke De Sousa on 23 July 2012 (2 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
20 July 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
20 July 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
20 July 2011 | Incorporation
|
20 July 2011 | Incorporation
|