Seaham
County Durham
SR7 7HQ
Secretary Name | Mr Findlay Downing |
---|---|
Status | Closed |
Appointed | 04 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 21a Church Street Seaham County Durham SR7 7HQ |
Registered Address | 21a Church Street Seaham County Durham SR7 7HQ |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Findlay Downing 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2016 | Application to strike the company off the register (3 pages) |
23 September 2016 | Application to strike the company off the register (3 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2015 | Registered office address changed from C/O Tiger Support Limited Jobling House 19 Vane Terrace Seaham County Durham SR7 7AU to C/O Tiger Support Limited 21a Church Street Seaham County Durham SR7 7HQ on 24 December 2015 (1 page) |
24 December 2015 | Registered office address changed from C/O Tiger Support Limited Jobling House 19 Vane Terrace Seaham County Durham SR7 7AU to C/O Tiger Support Limited 21a Church Street Seaham County Durham SR7 7HQ on 24 December 2015 (1 page) |
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
27 May 2015 | Company name changed collie dog design LIMITED\certificate issued on 27/05/15
|
27 May 2015 | Company name changed collie dog design LIMITED\certificate issued on 27/05/15
|
17 November 2014 | Registered office address changed from 17 Grangewood Terrace Stobswood Morpeth Northumberland NE61 5QE England to C/O Tiger Support Limited Jobling House 19 Vane Terrace Seaham County Durham SR7 7AU on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from 17 Grangewood Terrace Stobswood Morpeth Northumberland NE61 5QE England to C/O Tiger Support Limited Jobling House 19 Vane Terrace Seaham County Durham SR7 7AU on 17 November 2014 (1 page) |
4 September 2014 | Incorporation Statement of capital on 2014-09-04
|
4 September 2014 | Incorporation Statement of capital on 2014-09-04
|