Sunderland
Tyne & Wear
SR1 3NH
Director Name | Mr Jamie Ian Howe |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Mary Street Sunderland Tyne & Wear SR1 3NH |
Registered Address | 13 Mary Street Sunderland Tyne & Wear SR1 3NH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
50 at £0.01 | David Kirtley 50.00% Ordinary |
---|---|
50 at £0.01 | Jamie Howe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,520 |
Cash | £8,991 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2017 | Application to strike the company off the register (3 pages) |
2 June 2017 | Application to strike the company off the register (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 July 2016 | Termination of appointment of Jamie Ian Howe as a director on 22 July 2016 (1 page) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
22 July 2016 | Termination of appointment of Jamie Ian Howe as a director on 22 July 2016 (1 page) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
23 April 2014 | Appointment of Mr David Neal Kirtley as a director (2 pages) |
23 April 2014 | Appointment of Mr David Neal Kirtley as a director (2 pages) |
17 September 2013 | Registered office address changed from 2 Glebe Mount Washington Tyne and Wear NE38 7AE United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 2 Glebe Mount Washington Tyne and Wear NE38 7AE United Kingdom on 17 September 2013 (1 page) |
14 August 2013 | Incorporation
|
14 August 2013 | Incorporation
|