Whitley Bay
NE25 9RT
Director Name | Mrs Dawn Kelley |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(same day as company formation) |
Role | Finanical Controller |
Country of Residence | United Kingdom |
Correspondence Address | 62 Monks Avenue Monks Avenue Whitley Bay NE25 9RT |
Registered Address | 62 Monks Avenue Monks Avenue Whitley Bay NE25 9RT |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Monkseaton South |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
14 July 2017 | Appointment of Mr Ian Kelley as a director on 1 July 2017 (2 pages) |
14 July 2017 | Notification of Ian Kelley as a person with significant control on 1 May 2017 (2 pages) |
14 July 2017 | Notification of Ian Kelley as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
14 July 2017 | Termination of appointment of Dawn Kelley as a director on 1 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Dawn Kelley as a director on 1 July 2017 (1 page) |
14 July 2017 | Appointment of Mr Ian Kelley as a director on 1 July 2017 (2 pages) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Registered office address changed from 3 Cloverfield Newcastle upon Tyne NE27 0BE to 62 Monks Avenue Whitley Bay Tyne & Wear NE25 9RT on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 62 Monks Avenue Whitley Bay Tyne & Wear NE25 9RT United Kingdom to 62 Monks Avenue Monks Avenue Whitley Bay NE25 9RT on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 3 Cloverfield Newcastle upon Tyne NE27 0BE to 62 Monks Avenue Whitley Bay Tyne & Wear NE25 9RT on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 62 Monks Avenue Whitley Bay Tyne & Wear NE25 9RT United Kingdom to 62 Monks Avenue Monks Avenue Whitley Bay NE25 9RT on 11 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 April 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Mrs Dawn Kelley on 29 December 2015 (2 pages) |
24 February 2016 | Director's details changed for Mrs Dawn Kelley on 29 December 2015 (2 pages) |
24 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
17 February 2016 | Registered office address changed from 38 Sandrigham Drive Whitley Bay NE25 9PE England to 3 Cloverfield Newcastle upon Tyne NE27 0BE on 17 February 2016 (2 pages) |
17 February 2016 | Registered office address changed from 38 Sandrigham Drive Whitley Bay NE25 9PE England to 3 Cloverfield Newcastle upon Tyne NE27 0BE on 17 February 2016 (2 pages) |
10 February 2015 | Incorporation Statement of capital on 2015-02-10
|
10 February 2015 | Incorporation Statement of capital on 2015-02-10
|