Ashington
Northumberland
NE63 8RS
Director Name | Mrs Claire Helen Pandya |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2014(1 year after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somersby Grange Morpeth Northumberland NE61 2DX |
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Claire Helen Pandya 90.00% Ordinary |
---|---|
10 at £1 | Kashyap Pushpkant Pandya 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,226 |
Cash | £54,997 |
Current Liabilities | £31,771 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
17 February 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 January 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
25 January 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
16 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
24 April 2015 | Appointment of Mrs Claire Helen Pandya as a director on 29 June 2014 (2 pages) |
24 April 2015 | Appointment of Mrs Claire Helen Pandya as a director on 29 June 2014 (2 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
28 June 2013 | Incorporation
|
28 June 2013 | Incorporation
|