Camperdown Ind Est
Killingworth
Tyne & Wear
NE12 5UJ
Secretary Name | Philip James Miller |
---|---|
Status | Closed |
Appointed | 08 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 24 Mylord Crescent Camperdown Ind Est Killingworth Tyne & Wear NE12 5UJ |
Website | www.abcafarinfrared.com/ |
---|---|
Email address | [email protected] |
Telephone | 03330110777 |
Telephone region | Unknown |
Registered Address | Unit 24 Mylord Crescent Camperdown Ind Est Killingworth Tyne & Wear NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
196 at £1 | Philip Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,684 |
Cash | £4,908 |
Current Liabilities | £88,268 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 January 2013 | Delivered on: 17 January 2013 Persons entitled: Nigel Nieddu Classification: Debenture Secured details: £25,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, all equipment see image for full details. Outstanding |
---|---|
10 January 2013 | Delivered on: 17 January 2013 Persons entitled: Abca Systems Limited Classification: Debenture Secured details: £25,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, all equipment see image for full details. Outstanding |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2020 | Application to strike the company off the register (1 page) |
22 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
8 January 2020 | Director's details changed for Mr Philip James Miller on 8 January 2020 (2 pages) |
8 January 2020 | Secretary's details changed for Philip James Miller on 8 January 2020 (1 page) |
13 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
21 January 2019 | Director's details changed for Philip James Miller on 8 January 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
21 January 2019 | Change of details for Mr Philip James Miller as a person with significant control on 6 April 2016 (2 pages) |
21 January 2019 | Secretary's details changed for Philip James Miller on 8 January 2018 (1 page) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
18 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
11 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
11 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
8 April 2014 | Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
8 April 2014 | Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
2 April 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
29 January 2013 | Change of name notice (2 pages) |
29 January 2013 | Company name changed radiant green LTD\certificate issued on 29/01/13
|
29 January 2013 | Company name changed radiant green LTD\certificate issued on 29/01/13
|
29 January 2013 | Change of name notice (2 pages) |
28 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
28 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
23 January 2013 | Resolutions
|
23 January 2013 | Resolutions
|
22 January 2013 | Duplicate mortgage certificatecharge no:1 (6 pages) |
22 January 2013 | Duplicate mortgage certificatecharge no:1 (6 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 January 2013 | Incorporation
|
8 January 2013 | Incorporation
|