Hebburn
NE31 1LG
Secretary Name | Mr Rajesh Patial |
---|---|
Status | Closed |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 St Johns Precinct Hebburn NE31 1LG |
Director Name | Mrs Indu Patial |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 St Johns Precinct Hebburn NE31 1LG |
Registered Address | 2 Bicester Grove Hebburn Tyne And Wear NE31 1AQ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
1 at £1 | Indu Patial 50.00% Ordinary |
---|---|
1 at £1 | Rajesh Patial 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,093 |
Cash | £766 |
Current Liabilities | £15,316 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2017 | Application to strike the company off the register (3 pages) |
9 March 2017 | Application to strike the company off the register (3 pages) |
14 November 2016 | Termination of appointment of Indu Patial as a director on 15 July 2015 (1 page) |
14 November 2016 | Termination of appointment of Indu Patial as a director on 15 July 2015 (1 page) |
13 April 2016 | Registered office address changed from 2 Bicester Grove Hebburn Tyne and Wear NE31 1AQ Great Britain to 2 Bicester Grove Hebburn Tyne and Wear NE31 1AQ on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from Fao Newton and Co, Unit 1a Tedco Business Centre, Viking Industrial Park Jarrow NE32 3DT to 2 Bicester Grove Hebburn Tyne and Wear NE31 1AQ on 13 April 2016 (1 page) |
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Registered office address changed from 2 Bicester Grove Hebburn Tyne and Wear NE31 1AQ Great Britain to 2 Bicester Grove Hebburn Tyne and Wear NE31 1AQ on 13 April 2016 (1 page) |
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Registered office address changed from Fao Newton and Co, Unit 1a Tedco Business Centre, Viking Industrial Park Jarrow NE32 3DT to 2 Bicester Grove Hebburn Tyne and Wear NE31 1AQ on 13 April 2016 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|