Jarrow
NE32 5AY
Director Name | Mr Stephen Rae |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 120 Rolling Mill Road Viking Industrial Estate Jarrow Tyne And Wear NE32 3DT |
Director Name | Mrs Karen Lindsay |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Website | kayninternational.co.uk |
---|
Registered Address | Unit 120 Rolling Mill Road Viking Industrial Estate Jarrow Tyne And Wear NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
55 at £1 | Paul Lindsay 55.00% Ordinary |
---|---|
45 at £1 | Stephen Rae 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,870 |
Cash | £1,674 |
Current Liabilities | £9,279 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
Next Return Due | 17 February 2017 (overdue) |
---|
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
14 February 2017 | Termination of appointment of Stephen Rae as a director on 20 November 2016 (2 pages) |
14 February 2017 | Termination of appointment of Stephen Rae as a director on 20 November 2016 (2 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Termination of appointment of Karen Lindsay as a director on 27 February 2016 (1 page) |
30 November 2016 | Termination of appointment of Karen Lindsay as a director on 27 February 2016 (1 page) |
18 March 2016 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY to Unit 120 Rolling Mill Road Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY to Unit 120 Rolling Mill Road Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT on 18 March 2016 (1 page) |
18 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
17 March 2016 | Director's details changed for Mr Stephen Rae on 1 February 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Stephen Rae on 1 February 2016 (2 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
16 January 2014 | Registered office address changed from 149 Bedeburn Road Jarrow NE32 5AY England on 16 January 2014 (2 pages) |
16 January 2014 | Registered office address changed from 149 Bedeburn Road Jarrow NE32 5AY England on 16 January 2014 (2 pages) |
16 January 2014 | Appointment of Karen Lindsay as a director (3 pages) |
16 January 2014 | Appointment of Karen Lindsay as a director (3 pages) |
16 October 2013 | Termination of appointment of Paul Lindsay as a director (2 pages) |
16 October 2013 | Termination of appointment of Paul Lindsay as a director (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
3 February 2012 | Incorporation (25 pages) |
3 February 2012 | Incorporation (25 pages) |