Trinity Mews
Darlington
County Durham
DL2 2LE
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove, North Finchley London N12 0DR |
Registered Address | 41 Victoria Road Victoria Road Darlington County Durham DL1 5SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2018 | Application to strike the company off the register (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2015 | Director's details changed for Mr Leslie Barker on 9 October 2015 (2 pages) |
15 October 2015 | Registered office address changed from 4 Trinity Mews Darlington County Durham DL3 7XB England to 41 Victoria Road Victoria Road Darlington County Durham DL1 5SF on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 4 Trinity Mews Darlington County Durham DL3 7XB England to 41 Victoria Road Victoria Road Darlington County Durham DL1 5SF on 15 October 2015 (1 page) |
15 October 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Mr Leslie Barker on 9 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Leslie Barker on 9 October 2015 (2 pages) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2015 | Director's details changed for Mr Leslie Barker on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Leslie Barker on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB England to 4 Trinity Mews Darlington County Durham DL3 7XB on 5 January 2015 (1 page) |
5 January 2015 | Director's details changed for Mr Leslie Barker on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB England to 4 Trinity Mews Darlington County Durham DL3 7XB on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB England to 4 Trinity Mews Darlington County Durham DL3 7XB on 5 January 2015 (1 page) |
16 May 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
16 May 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
16 May 2014 | Appointment of Mr Leslie Barker as a director (2 pages) |
16 May 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
16 May 2014 | Registered office address changed from Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 16 May 2014 (1 page) |
16 May 2014 | Appointment of Mr Leslie Barker as a director (2 pages) |
16 May 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|