Birtley
Chester Le Street
DH3 2TD
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | www.ownasharecruising.co.uk |
---|
Registered Address | 3s, The Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
1 at £1 | Qa Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2021 | Application to strike the company off the register (1 page) |
1 October 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
1 October 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
14 September 2020 | Appointment of Mr Kit Viraj Kumar as a director on 11 September 2020 (2 pages) |
13 September 2020 | Notification of Kit Viraj Kumar as a person with significant control on 11 September 2020 (2 pages) |
13 September 2020 | Cessation of Kit Viraj Kumar as a person with significant control on 11 September 2020 (1 page) |
13 September 2020 | Notification of Kit Viraj Kumar as a person with significant control on 11 September 2020 (2 pages) |
13 September 2020 | Cessation of Graham Michael Cowan as a person with significant control on 11 September 2020 (1 page) |
13 September 2020 | Registered office address changed from Suite 100 the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to 3S, the Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD on 13 September 2020 (1 page) |
13 September 2020 | Termination of appointment of Graham Michael Cowan as a director on 11 September 2020 (1 page) |
26 November 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
12 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
19 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
13 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
13 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
14 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
4 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
11 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
3 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
19 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 December 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
30 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 30 January 2012 (1 page) |
26 September 2011 | Incorporation
|
26 September 2011 | Incorporation
|
26 September 2011 | Incorporation
|