Chester Le Street
DH3 3XA
Director Name | Mrs Alison Wiszniewski |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Derwent Water Drive Blaydon-On-Tyne Tyne And Wear NE21 4FJ |
Registered Address | 4 Valley Parade Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£9,647 |
Cash | £15,061 |
Current Liabilities | £104,191 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Latest Return | 14 February 2017 (7 years, 2 months ago) |
---|---|
Next Return Due | 28 February 2018 (overdue) |
16 April 2019 | Completion of winding up (1 page) |
---|---|
16 April 2019 | Dissolution deferment (1 page) |
30 October 2017 | Order of court to wind up (3 pages) |
30 October 2017 | Order of court to wind up (3 pages) |
2 October 2017 | Director's details changed for Mr Julian Valente on 30 September 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Julian Valente on 30 September 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Julian Valente on 30 September 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Julian Valente on 30 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Alison Wiszniewski as a director on 15 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Alison Wiszniewski as a director on 15 September 2017 (1 page) |
15 September 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 September 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 June 2017 | Director's details changed for Mr Julian Valente on 9 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Julian Valente on 9 June 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Mrs Alison Wiszniewski on 13 December 2013 (2 pages) |
13 March 2014 | Director's details changed for Mrs Alison Wiszniewski on 13 December 2013 (2 pages) |
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 February 2013 | Statement of capital following an allotment of shares on 21 November 2011
|
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Statement of capital following an allotment of shares on 21 November 2011
|
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Registered office address changed from 5 Helvellyn Close Blaydon Tyne and Wear NE21 6SX United Kingdom on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 5 Helvellyn Close Blaydon Tyne and Wear NE21 6SX United Kingdom on 22 November 2011 (1 page) |
21 November 2011 | Appointment of Mr Julian Paul Valente as a director (2 pages) |
21 November 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
21 November 2011 | Appointment of Mr Julian Paul Valente as a director (2 pages) |
21 November 2011 | Director's details changed for Mr Julian Paul Valente on 21 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr Julian Paul Valente on 21 November 2011 (2 pages) |
21 November 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
23 September 2011 | Incorporation (15 pages) |
23 September 2011 | Incorporation (15 pages) |