Durham
DH1 1TB
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Carter House Pelaw Leazes Lane Durham DH1 1TB |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2019 | Voluntary strike-off action has been suspended (1 page) |
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2019 | Application to strike the company off the register (3 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
1 November 2016 | Director's details changed for Mr Paul Dinsdale on 1 November 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
1 November 2016 | Director's details changed for Mr Paul Dinsdale on 1 November 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
15 February 2016 | Registered office address changed from Mayford House 43 Old Elvet Durham DH1 3HN to Carter House Pelaw Leazes Lane Durham DH1 1TB on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Mayford House 43 Old Elvet Durham DH1 3HN to Carter House Pelaw Leazes Lane Durham DH1 1TB on 15 February 2016 (1 page) |
3 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
8 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Director's details changed for Mr Paul Dinsdale on 12 July 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Paul Dinsdale on 12 July 2013 (2 pages) |
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
5 August 2013 | Registered office address changed from 29 Beechwood Terrace Sunderland SR2 7LY United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 29 Beechwood Terrace Sunderland SR2 7LY United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 29 Beechwood Terrace Sunderland SR2 7LY United Kingdom on 5 August 2013 (1 page) |
24 October 2012 | Current accounting period extended from 31 October 2013 to 30 November 2013 (3 pages) |
24 October 2012 | Current accounting period extended from 31 October 2013 to 30 November 2013 (3 pages) |
19 October 2012 | Appointment of Mr Paul Dinsdale as a director (3 pages) |
19 October 2012 | Appointment of Mr Paul Dinsdale as a director (3 pages) |
17 October 2012 | Company name changed white management structures LIMITED\certificate issued on 17/10/12
|
17 October 2012 | Change of name notice (2 pages) |
17 October 2012 | Change of name notice (2 pages) |
17 October 2012 | Company name changed white management structures LIMITED\certificate issued on 17/10/12
|
12 October 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 October 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 October 2012 | Incorporation (36 pages) |
10 October 2012 | Incorporation (36 pages) |