Company NameLa Nina Consultants Ltd
Company StatusDissolved
Company Number08618204
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Billy Joe Wilkinson
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlyth Workspace Commissioners Quay
Quay Road
Blyth
Northumberland
NE24 3AF
Director NameMr Keith John Wilkinson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation House 14a Back West Avenue Gosforth
Newcastle Upon Tyne
NE3 4ES

Location

Registered AddressBlyth Workspace Commissioners Quay
Quay Road
Blyth
Northumberland
NE24 3AF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Keith Wilkinson
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2015Registered office address changed from Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 2AS England to C/O Capital Allowances Consultants Ltd Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 2AS England to C/O Capital Allowances Consultants Ltd Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF on 25 June 2015 (1 page)
11 May 2015Registered office address changed from Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF England to Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 2AS on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Innovation House 14a Back West Avenue Gosforth Newcastle upon Tyne Northumberland NE3 4ES to Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 2AS on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF England to Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 2AS on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Innovation House 14a Back West Avenue Gosforth Newcastle upon Tyne Northumberland NE3 4ES to Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 2AS on 11 May 2015 (1 page)
12 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
28 January 2014Appointment of Mr Billy Joe Wilkinson as a director (2 pages)
28 January 2014Termination of appointment of Keith Wilkinson as a director (1 page)
28 January 2014Appointment of Mr Billy Joe Wilkinson as a director (2 pages)
28 January 2014Termination of appointment of Keith Wilkinson as a director (1 page)
22 July 2013Incorporation
Statement of capital on 2013-07-22
  • GBP 100
(20 pages)
22 July 2013Incorporation
Statement of capital on 2013-07-22
  • GBP 100
(20 pages)