Hartlepool
TS25 2BW
Director Name | Mr Terence Michael Flannagan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Frederick House Brenda Road Hartlepool TS25 2BW |
Director Name | Mrs Pallavi Akhilesh |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 February 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frederick House Dean Group Business Park, Brenda R Hartlepool TS25 2BW |
Director Name | Mrs Pallavi Akhilesh |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2013(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
Registered Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Bharathi Srinivasa Akhilesh 50.00% Ordinary |
---|---|
80 at £1 | Pallavi Akhilesh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,911 |
Cash | £37,807 |
Current Liabilities | £26,561 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (2 pages) |
4 January 2017 | Application to strike the company off the register (2 pages) |
14 November 2016 | Termination of appointment of Pallavi Akhilesh as a director on 30 April 2016 (1 page) |
14 November 2016 | Termination of appointment of Pallavi Akhilesh as a director on 30 April 2016 (1 page) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
19 May 2016 | Director's details changed for Dr Bharathi Srinivasa Akhilesh on 23 February 2012 (2 pages) |
19 May 2016 | Director's details changed for Dr Bharathi Srinivasa Akhilesh on 23 February 2012 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Director's details changed for Dr Bharathi Srinivasa Akhilesh on 23 September 2015 (2 pages) |
24 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Director's details changed for Dr Bharathi Srinivasa Akhilesh on 23 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mrs Pallavi Akhilesh on 23 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mrs Pallavi Akhilesh on 23 September 2015 (2 pages) |
26 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
25 June 2013 | Appointment of Mrs Pallavi Akhilesh as a director (2 pages) |
25 June 2013 | Appointment of Mrs Pallavi Akhilesh as a director (2 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
19 March 2012 | Termination of appointment of Pallavi Akhilesh as a director (1 page) |
19 March 2012 | Termination of appointment of Pallavi Akhilesh as a director (1 page) |
2 March 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
2 March 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
23 February 2012 | Appointment of Dr Bharathi Srinivasa Akhilesh as a director (2 pages) |
23 February 2012 | Termination of appointment of Terence Flannagan as a director (1 page) |
23 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
23 February 2012 | Termination of appointment of Terence Flannagan as a director (1 page) |
23 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
23 February 2012 | Appointment of Dr Bharathi Srinivasa Akhilesh as a director (2 pages) |
23 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
23 February 2012 | Appointment of Mrs Pallavi Akhilesh as a director (2 pages) |
23 February 2012 | Appointment of Mrs Pallavi Akhilesh as a director (2 pages) |
21 February 2012 | Company name changed md 80 LTD\certificate issued on 21/02/12
|
21 February 2012 | Company name changed md 80 LTD\certificate issued on 21/02/12
|
15 August 2011 | Incorporation
|
15 August 2011 | Incorporation
|
15 August 2011 | Incorporation
|