Sunderland
Tyne & Wear
SR1 1NA
Director Name | Juliette Elsa Allon Johnson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 8 Frederick Street Sunderland Tyne & Wear SR1 1NA |
Director Name | Jemma Amer Cole |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 8 Frederick Street Sunderland Tyne & Wear SR1 1NA |
Director Name | Ms Dorothy Gardiner |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 8 Frederick Street Sunderland Tyne & Wear SR1 1NA |
Director Name | Gillian McDonough |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Chief Officer |
Country of Residence | England |
Correspondence Address | 8 Frederick Street Sunderland Tyne & Wear SR1 1NA |
Secretary Name | Gillian McDonough |
---|---|
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Frederick Street Sunderland Tyne & Wear SR1 1NA |
Registered Address | 8 Frederick Street Sunderland Tyne & Wear SR1 1NA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2019 | Termination of appointment of Dorothy Gardiner as a director on 1 March 2019 (1 page) |
9 March 2019 | Voluntary strike-off action has been suspended (1 page) |
28 February 2019 | Termination of appointment of Gillian Mcdonough as a director on 31 January 2019 (1 page) |
28 February 2019 | Termination of appointment of Gillian Mcdonough as a secretary on 31 January 2019 (2 pages) |
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2019 | Application to strike the company off the register (1 page) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
4 May 2016 | Termination of appointment of Jemma Amer Cole as a director on 20 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Jemma Amer Cole as a director on 20 April 2016 (2 pages) |
29 March 2016 | Annual return made up to 29 February 2016 no member list (6 pages) |
29 March 2016 | Annual return made up to 29 February 2016 no member list (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Termination of appointment of Juliette Elsa Allon Johnson as a director on 26 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Juliette Elsa Allon Johnson as a director on 26 November 2015 (1 page) |
17 March 2015 | Annual return made up to 28 February 2015 no member list (7 pages) |
17 March 2015 | Annual return made up to 28 February 2015 no member list (7 pages) |
28 February 2014 | Incorporation (41 pages) |
28 February 2014 | Incorporation (41 pages) |