Cobalt Park Way
Wallsend
NE28 9NZ
Director Name | Mrs Nancy Kennedy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ |
Secretary Name | Mrs Nancy Kennedy |
---|---|
Status | Closed |
Appointed | 18 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ |
Registered Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
50 at £1 | John Kennedy 50.00% Ordinary |
---|---|
50 at £1 | Nancy Kennedy 50.00% Ordinary |
Latest Accounts | 30 September 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
17 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 October 2019 | Registered office address changed from C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ England to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ on 9 October 2019 (2 pages) |
8 October 2019 | Appointment of a voluntary liquidator (3 pages) |
8 October 2019 | Resolutions
|
8 October 2019 | Statement of affairs (7 pages) |
12 September 2019 | Registered office address changed from 26 Rainton Street Seaham Co. Durham SR7 7QS England to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 12 September 2019 (1 page) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
22 June 2018 | Registered office address changed from 136B Princess Road Seaham Co. Durham SR7 7SP to 26 Rainton Street Seaham Co. Durham SR7 7QS on 22 June 2018 (1 page) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
23 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
23 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|