Silverlink Business Park
Wallsend
NE28 9NX
Director Name | Mrs Beliz Sewart |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 22 September 2015(same day as company formation) |
Role | Personal Assistant To The Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Deltic House Silverlink Business Park Wallsend NE28 9NX |
Director Name | Mrs Karin Sowerby |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Deltic House Silverlink Business Park Wallsend NE28 9NX |
Registered Address | Deltic House Silverlink Business Park Wallsend NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2020 | Application to strike the company off the register (3 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
4 June 2020 | Withdrawal of a person with significant control statement on 4 June 2020 (2 pages) |
4 June 2020 | Termination of appointment of Karin Sowerby as a director on 4 June 2020 (1 page) |
4 June 2020 | Termination of appointment of Beliz Sewart as a director on 4 June 2020 (1 page) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
1 November 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
27 November 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
27 November 2017 | Notification of Clarity Informatics Limited as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Notification of Clarity Informatics Limited as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 September 2016 | Registered office address changed from Clayton House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL United Kingdom to Deltic House Silverlink Business Park Wallsend NE28 9NX on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from Clayton House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL United Kingdom to Deltic House Silverlink Business Park Wallsend NE28 9NX on 28 September 2016 (1 page) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|