Traynor Way
Peterlee
Durham
SR8 2RU
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.duskltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 817019867 |
Telephone region | Mobile |
Registered Address | Top Floor Whitehouse Point 3 Traynor Way Peterlee Durham SR8 2RU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
100 at £1 | Brian Thompson 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (4 days from now) |
8 November 2023 | Current accounting period extended from 30 January 2024 to 31 January 2024 (1 page) |
---|---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
18 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
3 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
20 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
21 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
29 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
16 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
19 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
22 May 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
22 May 2018 | Previous accounting period shortened from 30 April 2018 to 31 January 2018 (1 page) |
28 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
10 April 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2015 | Registered office address changed from Unit 1 Viscom House South Shore Road Gateshead Quays Gateshead Tyne and Wear NE8 3AE to Top Floor Whitehouse Point 3 Traynor Way Peterlee Durham SR8 2RU on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from Unit 1 Viscom House South Shore Road Gateshead Quays Gateshead Tyne and Wear NE8 3AE to Top Floor Whitehouse Point 3 Traynor Way Peterlee Durham SR8 2RU on 17 September 2015 (1 page) |
17 September 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 September 2013 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2012 | Registered office address changed from 77a Harborough Road Kibworth Harcourt Leicester LE8 0RB United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from 77a Harborough Road Kibworth Harcourt Leicester LE8 0RB United Kingdom on 19 July 2012 (1 page) |
23 May 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
23 May 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
17 May 2012 | Appointment of Mr Brian Thompson as a director (2 pages) |
17 May 2012 | Appointment of Mr Brian Thompson as a director (2 pages) |
18 April 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 April 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 April 2012 | Incorporation (20 pages) |
17 April 2012 | Incorporation (20 pages) |