Bedlington
Northumberland
NE22 5TZ
Director Name | Ms Maria Charmain Hamilton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Sunday School Front Street West Beddlington Tyne And Wear NE22 5TZ |
Registered Address | The Sunday School Front Street West Bedlington Northumberland NE22 5TZ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | West Bedlington |
Ward | Bedlington Central |
Built Up Area | Bedlington |
1 at £1 | Charmain Hamilton 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Appointment of Mr Giuseppe Gerald Papa as a director on 14 November 2015 (2 pages) |
17 December 2015 | Appointment of Mr Giuseppe Gerald Papa as a director on 14 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Maria Charmain Hamilton as a director on 10 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Maria Charmain Hamilton as a director on 10 November 2015 (1 page) |
22 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
16 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
15 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 January 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
11 February 2013 | Registered office address changed from 111 Sanderson Villas Gateshead NE8 3BU England on 11 February 2013 (1 page) |
11 February 2013 | Director's details changed for Ms Charmain Maria Hamilton on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Ms Charmain Maria Hamilton on 11 February 2013 (2 pages) |
11 February 2013 | Registered office address changed from 111 Sanderson Villas Gateshead NE8 3BU England on 11 February 2013 (1 page) |
8 January 2013 | Incorporation (36 pages) |
8 January 2013 | Incorporation (36 pages) |