Company NameInstablock Ltd
Company StatusDissolved
Company Number08265571
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 5 months ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMs Angela Susan Carrington
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2012(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3 The Biscuit Factory
Stoddart Street
Newcastle Upon Tyne
NE5 3JP
Director NameJulie Coxon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address65 Trevor Terrace
North Shields
Tyne & Wear
NE30 2DF
Secretary NameJulie Coxon
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address65 Trevor Terrace
North Shields
Tyne & Wear
NE30 2DF

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

85 at £1Angela Carrington
85.00%
Ordinary
15 at £1Julie Coxon
15.00%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Compulsory strike-off action has been suspended (1 page)
7 January 2015Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
8 July 2013Change of share class name or designation (2 pages)
8 July 2013Change of share class name or designation (2 pages)
28 June 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 100
(3 pages)
28 June 2013Termination of appointment of Julie Coxon as a director (1 page)
28 June 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 100
(3 pages)
28 June 2013Registered office address changed from 65 Trevor Terrace North Shields Tyne & Wear NE30 2DF England on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 65 Trevor Terrace North Shields Tyne & Wear NE30 2DF England on 28 June 2013 (1 page)
28 June 2013Termination of appointment of Julie Coxon as a secretary (1 page)
28 June 2013Termination of appointment of Julie Coxon as a director (1 page)
28 June 2013Termination of appointment of Julie Coxon as a secretary (1 page)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)