Darlington
DL3 7PL
Director Name | Mr Yisroel Kohn |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Floors 99 Clapton Common London E5 9AB |
Registered Address | Forsyth House 20 Woodland Road Darlington DL3 7PL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Pierremont |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 19 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 2 August 2022 (overdue) |
21 December 2015 | Delivered on: 23 December 2015 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: The freehold property known as crescent house, 20 woodland road, darlington DL3 7PL and registered at the land registry with title absolute under title number DU47667. Outstanding |
---|---|
21 December 2015 | Delivered on: 23 December 2015 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: The freehold property known as crescent house, 20 woodland road, darlington DL3 7PL and registered at the land registry with title absolute under title number DU47667. Outstanding |
3 December 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
15 November 2017 | Notification of Amba Patel as a person with significant control on 10 June 2017 (2 pages) |
15 November 2017 | Registered office address changed from 99 Clapton Common London E5 9AB England to Forsyth House 20 Woodland Road Darlington DL3 7PL on 15 November 2017 (1 page) |
15 November 2017 | Appointment of Ms Amba Patel as a director on 10 June 2017 (2 pages) |
15 November 2017 | Termination of appointment of Yisroel Kohn as a director on 10 June 2017 (1 page) |
15 November 2017 | Cessation of Yisroel Kohn as a person with significant control on 10 June 2017 (1 page) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
26 October 2017 | Registered office address changed from Upper Floors 99 Clapton Common London E5 9AB England to 99 Clapton Common London E5 9AB on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from Upper Floors 99 Clapton Common London E5 9AB England to 99 Clapton Common London E5 9AB on 26 October 2017 (1 page) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
23 December 2015 | Registration of charge 098230990002, created on 21 December 2015 (47 pages) |
23 December 2015 | Registration of charge 098230990001, created on 21 December 2015 (12 pages) |
23 December 2015 | Registration of charge 098230990001, created on 21 December 2015 (12 pages) |
23 December 2015 | Registration of charge 098230990002, created on 21 December 2015 (47 pages) |
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|