Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6DU
Director Name | Mr Sarit Sharma |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2016(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5-6 12/B 375, Leaside North Aycliffe Business Park Newton Aycliffe County Durham DL5 6DU |
Director Name | Mr Asaf Amber |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | G10 Big Yellow 100 North Circular Road London NW2 7JP |
Director Name | Mr Lance Gareth Omsky |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | Unit1 Stephenson Court Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT |
Director Name | Mr Ian Vermeulen |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 February 2014(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5-6 12/B Leaside North Aycliffe Business Park Newton Aycliffe County Durham DL5 6DU |
Director Name | Stylco Pty Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2015) |
Correspondence Address | Unit 9 Tillbury Business Park 16th Road, Randjies Park Midrand Johannesburg South Africa |
Director Name | Stylco (PTY) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 20 July 2015) |
Correspondence Address | Tillbury Business Park Sixteenth Ave Halfway House 1685 South Africa |
Website | www.nakamichi.co.uk |
---|
Registered Address | Unit 5-6 12/B 375, Leaside North Aycliffe Business Park Newton Aycliffe County Durham DL5 6DU |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
85 at £1 | Stylco (Pty) LTD 85.00% Ordinary |
---|---|
15 at £1 | Ian Vermrulen 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,862 |
Current Liabilities | £13,698 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 May 2016 | Delivered on: 18 May 2016 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
---|
26 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2018 | Confirmation statement made on 6 May 2018 with updates (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 May 2017 | Confirmation statement made on 6 May 2017 with updates (9 pages) |
15 May 2017 | Confirmation statement made on 6 May 2017 with updates (9 pages) |
16 December 2016 | Termination of appointment of Ian Vermeulen as a director on 15 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ian Vermeulen as a director on 15 December 2016 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 August 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
18 May 2016 | Registration of charge 078088670001, created on 17 May 2016 (10 pages) |
18 May 2016 | Registration of charge 078088670001, created on 17 May 2016 (10 pages) |
18 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
17 March 2016 | Director's details changed for Mr Ian Vermeulen on 16 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Ian Vermeulen on 16 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Sarit Sharma as a director on 22 January 2016 (2 pages) |
15 March 2016 | Appointment of Mr Sarit Sharma as a director on 22 January 2016 (2 pages) |
22 January 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
22 January 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
8 October 2015 | Appointment of Mr George Andrew Fotheringham as a director on 6 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr George Andrew Fotheringham as a director on 6 October 2015 (2 pages) |
25 August 2015 | Termination of appointment of Stylco (Pty) Ltd as a director on 20 July 2015 (2 pages) |
25 August 2015 | Resolutions
|
25 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
25 August 2015 | Director's details changed for Mr Ian Vermeulen on 7 August 2015 (3 pages) |
25 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
25 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
25 August 2015 | Termination of appointment of Stylco (Pty) Ltd as a director on 20 July 2015 (2 pages) |
25 August 2015 | Resolutions
|
25 August 2015 | Director's details changed for Mr Ian Vermeulen on 7 August 2015 (3 pages) |
25 August 2015 | Director's details changed for Mr Ian Vermeulen on 7 August 2015 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 June 2015 | Appointment of Stylco (Pty) Ltd as a director on 17 June 2015 (2 pages) |
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Appointment of Stylco (Pty) Ltd as a director on 17 June 2015 (2 pages) |
31 May 2015 | Registered office address changed from Unit 6 Leaside North Aycliffe Business Park Newton Aycliffe County Durham DL5 6DU England to Unit 5-6 12/B 375, Leaside North Aycliffe Business Park Newton Aycliffe County Durham DL5 6DU on 31 May 2015 (1 page) |
31 May 2015 | Registered office address changed from Unit 6 Leaside North Aycliffe Business Park Newton Aycliffe County Durham DL5 6DU England to Unit 5-6 12/B 375, Leaside North Aycliffe Business Park Newton Aycliffe County Durham DL5 6DU on 31 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Unit1 Stephenson Court Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT to Unit 6 Leaside North Aycliffe Business Park Newton Aycliffe County Durham DL5 6DU on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Unit1 Stephenson Court Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT to Unit 6 Leaside North Aycliffe Business Park Newton Aycliffe County Durham DL5 6DU on 19 May 2015 (1 page) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Termination of appointment of Stylco Pty Ltd as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Stylco Pty Ltd as a director on 31 March 2015 (1 page) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
5 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
4 April 2014 | Appointment of Stylco Pty Ltd as a director (2 pages) |
4 April 2014 | Appointment of Stylco Pty Ltd as a director (2 pages) |
4 March 2014 | Appointment of Mr Ian Vermeulen as a director (2 pages) |
4 March 2014 | Registered office address changed from 159 Mostyn Road London SW19 3LS on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 159 Mostyn Road London SW19 3LS on 4 March 2014 (1 page) |
4 March 2014 | Appointment of Mr Ian Vermeulen as a director (2 pages) |
4 March 2014 | Termination of appointment of Lance Omsky as a director (1 page) |
4 March 2014 | Termination of appointment of Lance Omsky as a director (1 page) |
4 March 2014 | Registered office address changed from 159 Mostyn Road London SW19 3LS on 4 March 2014 (1 page) |
18 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders (3 pages) |
18 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders (3 pages) |
17 February 2014 | Director's details changed for Mr Lance Gareth Omsky on 1 January 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr Lance Gareth Omsky on 1 January 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr Lance Gareth Omsky on 1 January 2014 (2 pages) |
14 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 May 2013 | Registered office address changed from 159 Mostyn Road London SW19 3LS England on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from Big Yellow G10 1000 North Circular Road London Greater London NW2 7JP on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 159 Mostyn Road London SW19 3LS England on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from Big Yellow G10 1000 North Circular Road London Greater London NW2 7JP on 13 May 2013 (1 page) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Director's details changed for Mr Lance Gareth Omsky on 13 October 2011 (2 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Director's details changed for Mr Lance Gareth Omsky on 13 October 2011 (2 pages) |
8 November 2011 | Registered office address changed from G10 Big Yellow 100 North Circular Road London London, NW2 7JP England on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from G10 Big Yellow 100 North Circular Road London London, NW2 7JP England on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from G10 Big Yellow 100 North Circular Road London London, NW2 7JP England on 8 November 2011 (2 pages) |
8 November 2011 | Termination of appointment of Asaf Amber as a director (2 pages) |
8 November 2011 | Termination of appointment of Asaf Amber as a director (2 pages) |
13 October 2011 | Incorporation (23 pages) |
13 October 2011 | Incorporation (23 pages) |