Alnwick
Northumberland
NE66 1LA
Director Name | Mr Andrew Paul Taylor |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clayport Street Alnwick Northumberland NE66 1LA |
Registered Address | 3 Clayport Street Alnwick Northumberland NE66 1LA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Aiste Bartasiunaite 100.00% Ordinary |
---|
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
29 September 2020 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
23 September 2020 | Confirmation statement made on 4 September 2020 with updates (2 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
23 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 March 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | Registered office address changed from 21 Ryecroft Crescent Wooler Northumberland NE71 6EA to 3 Clayport Street Alnwick Northumberland NE66 1LA on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from 21 Ryecroft Crescent Wooler Northumberland NE71 6EA to 3 Clayport Street Alnwick Northumberland NE66 1LA on 29 December 2015 (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
18 June 2014 | Registered office address changed from 141 141 Upper Richmond Road Putney London SW15 2TX United Kingdom on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 141 141 Upper Richmond Road Putney London SW15 2TX United Kingdom on 18 June 2014 (1 page) |
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|