Company NameCup Of Joy ( N.E. ) Ltd
Company StatusDissolved
Company Number09449077
CategoryPrivate Limited Company
Incorporation Date19 February 2015(9 years, 2 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Steven Thomas McKay
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2015(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address52a Station Road
Ashington
Northumberland
NE63 9UJ
Director NameMrs Diliara McKay
Date of BirthMay 1971 (Born 53 years ago)
NationalityKyrgyz
StatusResigned
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52a Station Road
Ashington
Northumberland
NE63 9UJ

Location

Registered Address52a Station Road
Ashington
Northumberland
NE63 9UJ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
27 November 2017Application to strike the company off the register (3 pages)
17 November 2017Cessation of Diliara Mckay as a person with significant control on 17 November 2017 (1 page)
17 November 2017Termination of appointment of Diliara Mckay as a director on 17 November 2017 (1 page)
17 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
17 November 2017Previous accounting period shortened from 31 March 2018 to 30 June 2017 (1 page)
17 November 2017Termination of appointment of Diliara Mckay as a director on 17 November 2017 (1 page)
17 November 2017Previous accounting period shortened from 31 March 2018 to 30 June 2017 (1 page)
17 November 2017Cessation of Diliara Mckay as a person with significant control on 17 November 2017 (1 page)
23 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(3 pages)
19 February 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
19 February 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(3 pages)
23 February 2015Director's details changed for Diliara Mckay on 22 February 2015 (2 pages)
23 February 2015Director's details changed for Steven Thomas Mckay on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Diliara Mckay on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Steven Thomas Mckay on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Diliara Mckay on 22 February 2015 (2 pages)
23 February 2015Director's details changed for Diliara Mckay on 23 February 2015 (2 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)