Bessacarr
Doncaster
South Yorks
DN4 7BP
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Ilhan Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £952 |
Cash | £14,620 |
Current Liabilities | £51,916 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 December 2016 | Registered office address changed from 245 Caledonian Road London N1 1ED to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 December 2016 (2 pages) |
---|---|
21 December 2016 | Resolutions
|
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2016 | Statement of affairs with form 4.19 (9 pages) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
17 May 2016 | Compulsory strike-off action has been suspended (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
17 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2013 | Registered office address changed from Langley House Park Road London N2 8EY United Kingdom on 13 December 2013 (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Appointment of Ilhan Ali as a director (3 pages) |
1 November 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
27 October 2011 | Incorporation
|
27 October 2011 | Incorporation
|