Sunderland Enterprise Park
Sunderland
SR5 2TA
Director Name | Mr Guy Paul Wilkinson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2019(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bic Wearfield, Wearfield Suite J Sunderland Enterprise Park Sunderland SR5 2TA |
Director Name | Mr Paul Jonathan Porter |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Shere Avenue Sutton Surrey SM2 7JU |
Director Name | Mr Oliver John Otto Smets |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 August 2013(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Row London WC1R 4BZ |
Secretary Name | S.C.R. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2014(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 January 2019) |
Correspondence Address | 1 Bedford Row London WC1R 4BZ |
Website | www.senegal-investment.co.uk |
---|
Registered Address | Bic Wearfield, Wearfield Suite J Sunderland Enterprise Park Sunderland SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2019 | Application to strike the company off the register (3 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
29 January 2019 | Resolutions
|
24 January 2019 | Appointment of Mr Guy Paul Wilkinson as a director on 2 January 2019 (2 pages) |
22 January 2019 | Registered office address changed from 1 Bedford Row London WC1R 4BZ to Bic Wearfield, Wearfield Suite J Sunderland Enterprise Park Sunderland SR5 2TA on 22 January 2019 (1 page) |
22 January 2019 | Termination of appointment of S.C.R. Secretaries Limited as a secretary on 10 January 2019 (1 page) |
1 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
28 September 2015 | Annual return made up to 14 August 2015 no member list (3 pages) |
28 September 2015 | Annual return made up to 14 August 2015 no member list (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 November 2014 | Termination of appointment of Oliver John Otto Smets as a director on 21 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Oliver John Otto Smets as a director on 21 November 2014 (1 page) |
21 November 2014 | Appointment of Mr Dean Jobling as a director on 20 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Dean Jobling as a director on 20 November 2014 (2 pages) |
20 November 2014 | Appointment of S.C.R. Secretaries Ltd as a secretary on 20 November 2014 (2 pages) |
20 November 2014 | Appointment of S.C.R. Secretaries Ltd as a secretary on 20 November 2014 (2 pages) |
20 November 2014 | Registered office address changed from The Old Chapel Union Way Whitney Oxfordshire OX28 6HD to 1 Bedford Row London WC1R 4BZ on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from The Old Chapel Union Way Whitney Oxfordshire OX28 6HD to 1 Bedford Row London WC1R 4BZ on 20 November 2014 (1 page) |
29 August 2014 | Annual return made up to 14 August 2014 no member list (2 pages) |
29 August 2014 | Annual return made up to 14 August 2014 no member list (2 pages) |
15 January 2014 | Termination of appointment of Paul Porter as a director (1 page) |
15 January 2014 | Termination of appointment of Paul Porter as a director (1 page) |
30 August 2013 | Appointment of Mr Oliver Smets as a director (2 pages) |
30 August 2013 | Appointment of Mr Oliver Smets as a director (2 pages) |
14 August 2013 | Incorporation (20 pages) |
14 August 2013 | Incorporation (20 pages) |