Company NameGirl Friday Pa Limited
Company StatusDissolved
Company Number07972608
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Director

Director NameMrs Alison Warnes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elvaston Road
Ryton
Tyne And Wear
NE40 3NT

Location

Registered Address3 Havelock Terrace
Tantobie
Stanley
Durham
DH9 9RP
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaWhite-le-Head

Shareholders

2 at £1Alison Warnes
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,648
Cash£822
Current Liabilities£2,939

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2015Compulsory strike-off action has been suspended (1 page)
13 May 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2014Registered office address changed from C/O Andrew Reed 3 Summerhill Blaydon on Tyne Tyne and Wear NE21 4JR to 3 Havelock Terrace Tantobie Stanley Durham DH9 9RP on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from C/O Andrew Reed 3 Summerhill Blaydon on Tyne Tyne and Wear NE21 4JR to 3 Havelock Terrace Tantobie Stanley Durham DH9 9RP on 15 December 2014 (2 pages)
13 October 2014Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to C/O Andrew Reed 3 Summerhill Blaydon on Tyne Tyne and Wear NE21 4JR on 13 October 2014 (2 pages)
13 October 2014Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to C/O Andrew Reed 3 Summerhill Blaydon on Tyne Tyne and Wear NE21 4JR on 13 October 2014 (2 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
29 November 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
26 March 2013Director's details changed for Mrs Alison Warnes on 25 January 2013 (2 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
26 March 2013Director's details changed for Mrs Alison Warnes on 25 January 2013 (2 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)