Lingfield Way
Darlington
DL1 4QZ
Director Name | Mrs Lisa Jane O'Connor |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2017(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 December 2018) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 27 Flexspace Lingfield Way Darlington DL1 4QZ |
Director Name | Mrs Lisa Jane O'Connor |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2q Cadcam Centre High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH |
Secretary Name | Mrs Lisa Jane O'Connor |
---|---|
Status | Resigned |
Appointed | 02 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2q Cadcam Centre High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH |
Website | www.demoroomaudio.com |
---|---|
Telephone | 0845 6447750 |
Telephone region | Unknown |
Registered Address | 27 Flexspace Lingfield Way Darlington DL1 4QZ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2018 | Application to strike the company off the register (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Registered office address changed from Unit 2Q Cadcam Centre High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH England to 27 Flexspace Lingfield Way Darlington DL1 4QZ on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from Unit 2Q Cadcam Centre High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH England to 27 Flexspace Lingfield Way Darlington DL1 4QZ on 29 September 2017 (1 page) |
8 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
20 February 2017 | Appointment of Mrs Lisa Jane O'connor as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mrs Lisa Jane O'connor as a director on 20 February 2017 (2 pages) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 April 2016 | Termination of appointment of Lisa Jane O'connor as a director on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Lisa Jane O'connor as a director on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Lisa Jane O'connor as a secretary on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Lisa Jane O'connor as a secretary on 22 April 2016 (1 page) |
3 December 2015 | Registered office address changed from Unit 2N the Cadcam Centre, High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH England to Unit 2Q Cadcam Centre High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Unit 2N the Cadcam Centre, High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH England to Unit 2Q Cadcam Centre High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH on 3 December 2015 (1 page) |
4 August 2015 | Registered office address changed from Unitb 2N the Cadcam Centre High Force Road Riverside Park Industrial Estate Middlesbrough Co Durham TS2 1RH to Unit 2N the Cadcam Centre, High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Unitb 2N the Cadcam Centre High Force Road Riverside Park Industrial Estate Middlesbrough Co Durham TS2 1RH to Unit 2N the Cadcam Centre, High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Unitb 2N the Cadcam Centre High Force Road Riverside Park Industrial Estate Middlesbrough Co Durham TS2 1RH to Unit 2N the Cadcam Centre, High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH on 4 August 2015 (1 page) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
23 May 2014 | Registered office address changed from Building 1 the Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG United Kingdom on 23 May 2014 (2 pages) |
23 May 2014 | Registered office address changed from Building 1 the Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG United Kingdom on 23 May 2014 (2 pages) |
2 August 2013 | Incorporation
|
2 August 2013 | Incorporation
|