Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5BN
Director Name | Mr Balakrishna Dinesh Kumar |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
Registered Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2018 | Application to strike the company off the register (3 pages) |
23 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
23 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
11 September 2017 | Change of details for Mrs Vanitha Ranganath as a person with significant control on 4 September 2017 (2 pages) |
11 September 2017 | Change of details for Mrs Vanitha Ranganath as a person with significant control on 4 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Balakrishna Dinesh Kumar on 4 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Balakrishna Dinesh Kumar on 4 September 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
27 July 2017 | Statement of capital following an allotment of shares on 20 May 2016
|
27 July 2017 | Statement of capital following an allotment of shares on 20 May 2016
|
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 February 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
4 February 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
1 February 2017 | Registered office address changed from C/O Flannagans Accountants Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to 7 Bankside, the Watermark Gateshead NE11 9SY on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from C/O Flannagans Accountants Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to 7 Bankside, the Watermark Gateshead NE11 9SY on 1 February 2017 (1 page) |
5 July 2016 | Appointment of Mrs Vanitha Ranganath as a director on 20 May 2016 (2 pages) |
5 July 2016 | Appointment of Mrs Vanitha Ranganath as a director on 20 May 2016 (2 pages) |
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|