Annitsford
Cramlington
NE23 7BF
Secretary Name | Mr Suresh Kumar Jerath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Yarm Road Stockton-On-Tees Cleveland TS18 3NA |
Director Name | Mrs Ritu Rajni Jerath |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Apex Business Village Annitsford Cramlington NE23 7BF |
Registered Address | 26 Yarm Road Stockton-On-Tees Cleveland TS18 3NA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Suresh Jerath 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,559 |
Cash | £3,710 |
Current Liabilities | £7,200 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2017 | Application to strike the company off the register (3 pages) |
9 February 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Amended total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 January 2017 | Amended total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
29 July 2016 | Registered office address changed from Unit 2 Apex Business Village Annitsford Cramlington N23 7BF to 26 Yarm Road Stockton-on-Tees Cleveland TS18 3NA on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from Unit 2 Apex Business Village Annitsford Cramlington N23 7BF to 26 Yarm Road Stockton-on-Tees Cleveland TS18 3NA on 29 July 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
22 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
2 November 2013 | Termination of appointment of Ritu Jerath as a director (1 page) |
2 November 2013 | Appointment of Mr Suresh Kumar Jerath as a secretary (1 page) |
2 November 2013 | Termination of appointment of Ritu Jerath as a director (1 page) |
2 November 2013 | Appointment of Mr Suresh Kumar Jerath as a secretary (1 page) |
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|