Cramlington
Northumberland
NE23 7RZ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Michael Bath |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Registered Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ingrid Bath 50.00% Ordinary |
---|---|
1 at £1 | Michael Bath 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,273 |
Cash | £1,343 |
Current Liabilities | £350 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2018 | Application to strike the company off the register (3 pages) |
20 March 2018 | Termination of appointment of Michael Bath as a director on 16 March 2018 (1 page) |
20 March 2018 | Cessation of Michael Bath as a person with significant control on 16 March 2018 (1 page) |
7 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
18 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
21 July 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
2 July 2014 | Appointment of Ingrid Suzanne Bath as a director (3 pages) |
2 July 2014 | Appointment of Michael Bath as a director (3 pages) |
2 July 2014 | Appointment of Michael Bath as a director (3 pages) |
2 July 2014 | Appointment of Ingrid Suzanne Bath as a director (3 pages) |
23 June 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 June 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 June 2014 | Incorporation
|
16 June 2014 | Incorporation
|