Darlington
Co Durham
DL1 1LR
Director Name | Mrs Samantha Bowie |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2013(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 28 Faversham Park High Grange Darlington DL3 0UN |
Secretary Name | Mrs Samantha Bowie |
---|---|
Status | Closed |
Appointed | 12 March 2014(1 year after company formation) |
Appointment Duration | 3 years, 4 months (closed 01 August 2017) |
Role | Company Director |
Correspondence Address | 28 Faversham Park High Grange Darlington DL3 0UN |
Secretary Name | Mr James Alan Campbell Bowie |
---|---|
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Prior Street Darlington County Durham DL3 9EN |
Telephone | 01325 367368 |
---|---|
Telephone region | Darlington |
Registered Address | 55a Bondgate Darlington Co Durham DL3 7JJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
50 at £1 | Angelina Kneeshaw 50.00% Ordinary |
---|---|
50 at £1 | Samantha Bowie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,816 |
Cash | £2,038 |
Current Liabilities | £9,454 |
Latest Accounts | 8 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 08 January |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2017 | Application to strike the company off the register (4 pages) |
8 May 2017 | Application to strike the company off the register (4 pages) |
24 April 2017 | Micro company accounts made up to 8 January 2017 (5 pages) |
24 April 2017 | Micro company accounts made up to 8 January 2017 (5 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
14 March 2017 | Previous accounting period shortened from 31 March 2017 to 8 January 2017 (1 page) |
14 March 2017 | Previous accounting period shortened from 31 March 2017 to 8 January 2017 (1 page) |
5 September 2016 | Secretary's details changed for Mrs Samantha Bowie on 15 August 2016 (1 page) |
5 September 2016 | Secretary's details changed for Mrs Samantha Bowie on 15 August 2016 (1 page) |
5 September 2016 | Director's details changed for Mrs Samantha Bowie on 15 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Mrs Samantha Bowie on 15 August 2016 (2 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 May 2015 | Director's details changed for Miss Angelina Kneeshaw on 25 April 2015 (2 pages) |
20 May 2015 | Director's details changed for Miss Angelina Kneeshaw on 25 April 2015 (2 pages) |
20 May 2015 | Director's details changed for Miss Angelina Kneeshaw on 25 April 2015 (2 pages) |
20 May 2015 | Director's details changed for Miss Angelina Kneeshaw on 25 April 2015 (2 pages) |
31 March 2015 | Director's details changed for Miss Angelina Kneeshaw on 23 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Miss Angelina Kneeshaw on 23 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 March 2014 | Termination of appointment of James Bowie as a secretary (1 page) |
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Appointment of Mrs Samantha Bowie as a secretary (2 pages) |
24 March 2014 | Termination of appointment of James Bowie as a secretary (1 page) |
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Appointment of Mrs Samantha Bowie as a secretary (2 pages) |
14 October 2013 | Registered office address changed from 57a Bondgate Darlington County Durham DL3 7JJ England on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from 57a Bondgate Darlington County Durham DL3 7JJ England on 14 October 2013 (1 page) |
29 April 2013 | Director's details changed for Miss Angelina Kneeshaw on 29 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Miss Angelina Kneeshaw on 29 April 2013 (2 pages) |
4 March 2013 | Incorporation
|
4 March 2013 | Incorporation
|