Birtley
Chester Le Street
DH3 2TD
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Simon Mark Levy |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3s, The Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD |
Director Name | Mr Kit Viraj Kumar |
---|---|
Date of Birth | November 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2020(8 years after company formation) |
Appointment Duration | Resigned same day (resigned 11 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3s, The Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD |
Registered Address | 3s, The Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2021 | Application to strike the company off the register (1 page) |
1 October 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
13 September 2020 | Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD England to 3S, the Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD on 13 September 2020 (1 page) |
13 September 2020 | Notification of Kit Viraj Kumar as a person with significant control on 11 September 2020 (2 pages) |
13 September 2020 | Appointment of Mr Kit Viraj Kumar as a director on 11 September 2020 (2 pages) |
13 September 2020 | Cessation of Kit Viraj Kumar as a person with significant control on 11 September 2020 (1 page) |
13 September 2020 | Notification of Kit Viraj Kumar as a person with significant control on 11 September 2020 (2 pages) |
13 September 2020 | Appointment of Mr Kit Viraj Kumar as a director on 11 September 2020 (2 pages) |
13 September 2020 | Termination of appointment of Simon Mark Levy as a director on 11 September 2020 (1 page) |
13 September 2020 | Cessation of Simon Mark Levy as a person with significant control on 11 September 2020 (1 page) |
13 September 2020 | Termination of appointment of Kit Viraj Kumar as a director on 11 September 2020 (1 page) |
3 September 2020 | Confirmation statement made on 29 August 2020 with updates (5 pages) |
1 September 2020 | Registered office address changed from The Studio Suite 100 st. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to Athene House, Suite Q 86 the Broadway London NW7 3TD on 1 September 2020 (1 page) |
1 September 2020 | Appointment of Mr Simon Mark Levy as a director on 1 August 2020 (2 pages) |
1 September 2020 | Termination of appointment of Graham Michael Cowan as a director on 1 August 2020 (1 page) |
1 September 2020 | Cessation of Graham Michael Cowan as a person with significant control on 1 August 2020 (1 page) |
1 September 2020 | Notification of Simon Mark Levy as a person with significant control on 1 August 2020 (2 pages) |
29 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
22 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
16 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
9 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
19 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
10 November 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
5 November 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
4 April 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 April 2013 (1 page) |
29 August 2012 | Incorporation
|
29 August 2012 | Incorporation
|
29 August 2012 | Incorporation
|