Whitley Bay
Tyne And Wear
NE26 2NE
Director Name | Miss Hannah Louise Pattingale |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2016(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Whitley Road Whitley Bay Tyne And Wear NE26 2NE |
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 110 Whitley Road Whitley Bay Tyne And Wear NE26 2NE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
100 at £1 | Sean Wood 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2018 | Application to strike the company off the register (1 page) |
20 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
13 July 2017 | Appointment of Miss Hannah Louise Pattingale as a director on 2 September 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Notification of Hannah Louise Pattingale as a person with significant control on 2 September 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Notification of Hannah Louise Pattingale as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Change of details for Mr Sean Wood as a person with significant control on 2 September 2016 (2 pages) |
13 July 2017 | Appointment of Miss Hannah Louise Pattingale as a director on 2 September 2016 (2 pages) |
13 July 2017 | Change of details for Mr Sean Wood as a person with significant control on 2 September 2016 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
27 May 2016 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
4 August 2015 | Change of name notice (2 pages) |
4 August 2015 | Company name changed datalocker LIMITED\certificate issued on 04/08/15
|
4 August 2015 | Company name changed datalocker LIMITED\certificate issued on 04/08/15
|
4 August 2015 | Change of name notice (2 pages) |
23 July 2015 | Appointment of Mr. Sean Wood as a director on 24 September 2014 (2 pages) |
23 July 2015 | Appointment of Mr. Sean Wood as a director on 24 September 2014 (2 pages) |
10 March 2015 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 110 Whitley Road Whitley Bay Tyne and Wear NE26 2NE on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 110 Whitley Road Whitley Bay Tyne and Wear NE26 2NE on 10 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Graham Cowan as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Graham Cowan as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Graham Cowan as a director on 9 March 2015 (1 page) |
24 September 2014 | Incorporation
Statement of capital on 2014-09-24
|
24 September 2014 | Incorporation
Statement of capital on 2014-09-24
|