Sunderland
Tyne And Wear
SR2 7DX
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Wai-Lum Sung |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Graphic Design |
Country of Residence | England |
Correspondence Address | 4 Douro Terrace Sunderland Tyne And Wear SR2 7DX |
Website | www.thumbnaildesign.co.uk |
---|
Registered Address | 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Michael Suart Barclay 51.00% Ordinary |
---|---|
49 at £1 | Emma Victoria Hall 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £441 |
Cash | £1,841 |
Current Liabilities | £3,171 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | Application to strike the company off the register (3 pages) |
3 November 2015 | Application to strike the company off the register (3 pages) |
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 February 2014 | Termination of appointment of Wai-Lum Sung as a director (1 page) |
6 February 2014 | Termination of appointment of Wai-Lum Sung as a director (1 page) |
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
6 February 2012 | Appointment of Michael Stuart Barclay as a director (3 pages) |
6 February 2012 | Appointment of Wai-Lum Sung as a director (3 pages) |
6 February 2012 | Appointment of Wai-Lum Sung as a director (3 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 28 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 28 January 2012
|
6 February 2012 | Appointment of Michael Stuart Barclay as a director (3 pages) |
30 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 January 2012 | Incorporation
|
24 January 2012 | Incorporation
|
24 January 2012 | Incorporation
|