Willington Marina
Wallsend
NE28 6QT
Director Name | Mr David George Tubman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2014(same day as company formation) |
Role | Printing |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Willington Quay Willington Marina Wallsend NE28 6QT |
Registered Address | Unit 3, Willington Quay Willington Marina Wallsend NE28 6QT |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2019 | Application to strike the company off the register (3 pages) |
2 October 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
20 September 2018 | Registered office address changed from Unit 10a Samson Close Stephenson Industrial Estate Killingworth Newcastle Tyne and Wear NE12 6DX to Unit 3, Willington Quay Willington Marina Wallsend NE28 6QT on 20 September 2018 (1 page) |
6 June 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
19 November 2015 | Company name changed uk datum verify print solutions LIMITED\certificate issued on 19/11/15
|
19 November 2015 | Company name changed uk datum verify print solutions LIMITED\certificate issued on 19/11/15
|
18 November 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
16 November 2015 | Registered office address changed from Unit a7 Benfield Business Park Benfield Road Newcastle upon Tyne NE6 4NQ United Kingdom to Unit 10a Samson Close Stephenson Industrial Estate Killingworth Newcastle Tyne and Wear NE12 6DX on 16 November 2015 (2 pages) |
16 November 2015 | Registered office address changed from Unit a7 Benfield Business Park Benfield Road Newcastle upon Tyne NE6 4NQ United Kingdom to Unit 10a Samson Close Stephenson Industrial Estate Killingworth Newcastle Tyne and Wear NE12 6DX on 16 November 2015 (2 pages) |
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|