Hetton-Le-Hole
Tyne And Wear
DH5 9HW
Director Name | Mr Frank Nesbitt |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stephenson House Richard Street Hetton-Le-Hole Tyne And Wear DH5 9HW |
Registered Address | No 3 Vermont House Washington Tyne And Wear NE37 2SQ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
1 at £1 | Frank Nesbitt 50.00% Ordinary |
---|---|
1 at £1 | Stephen Mackle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,642 |
Cash | £1,544 |
Current Liabilities | £151,419 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | Termination of appointment of Frank Nesbitt as a director on 29 July 2014 (2 pages) |
22 August 2014 | Termination of appointment of Frank Nesbitt as a director on 29 July 2014 (2 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 March 2014 | Company name changed quo vadis forensic LIMITED\certificate issued on 18/03/14
|
18 March 2014 | Change of name notice (2 pages) |
18 March 2014 | Change of name notice (2 pages) |
18 March 2014 | Company name changed quo vadis forensic LIMITED\certificate issued on 18/03/14
|
13 November 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
13 November 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
13 September 2013 | Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW England on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW England on 13 September 2013 (1 page) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|