Company NameCheekee Cards Limited
Company StatusDissolved
Company Number09484799
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)
Dissolution Date16 April 2024 (1 week, 4 days ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Christine Bonar
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Howard Street
North Shields
NE30 1NA
Director NameMrs Ruth Musleh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Howard Street
North Shields
NE30 1NA

Location

Registered Address100 Howard Street
North Shields
NE30 1NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

22 September 2023Registered office address changed from 185 Prince Edward Road South Shields Tyne and Wear NE34 8PL England to 100 Howard Street North Shields NE30 1NA on 22 September 2023 (1 page)
15 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
19 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
14 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 April 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
21 April 2015Registered office address changed from C/O Box Accounts Cbx Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to 185 Prince Edward Road South Shields Tyne and Wear NE34 8PL on 21 April 2015 (1 page)
21 April 2015Registered office address changed from C/O Box Accounts Cbx Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to 185 Prince Edward Road South Shields Tyne and Wear NE34 8PL on 21 April 2015 (1 page)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)