Company NamePrinny Locks Limited
Company StatusDissolved
Company Number10342231
CategoryPrivate Limited Company
Incorporation Date23 August 2016(7 years, 8 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Jimmy Tanos
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2018(2 years after company formation)
Appointment Duration3 years (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTax Solution Peel Court
Saint Cuthburt Way
Darlington
DL1 1GB
Director NameMiss Ashleigh Paige Hall
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(same day as company formation)
RoleSaleswoman
Country of ResidenceEngland
Correspondence Address31 Linshiels Grove Ingleby Barwick
Stockton-On-Tees
TS17 0WF
Secretary NameMiss Ashleigh Paige Hall
StatusResigned
Appointed23 August 2016(same day as company formation)
RoleCompany Director
Correspondence Address31 Linshiels Grove Ingleby Barwick
Stockton-On-Tees
TS17 0WF
Director NameMiss Ashleigh Paige Hall
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 November 2016)
RoleSaleswoman
Country of ResidenceEngland
Correspondence Address31 Linshiels Grove Ingleby Barwick
Stockton-On-Tees
TS17 0WF
Director NameMrs Karen Christina Hall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 2016(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 04 September 2018)
RoleSaleswoman
Country of ResidenceEngland
Correspondence Address2 Peel Court St. Cuthberts Way
Darlington
DL1 1GB

Location

Registered AddressTax Solution Peel Court
Saint Cuthburt Way
Darlington
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

1 June 2019Voluntary strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
13 May 2019Application to strike the company off the register (2 pages)
15 January 2019Registered office address changed from 48 Kingsley Terrace Newcastle upon Tyne NE4 6PN England to Tax Solution Peel Court Saint Cuthburt Way Darlington DL1 1GB on 15 January 2019 (1 page)
12 November 2018Notification of Jimmy Tanos as a person with significant control on 4 September 2018 (2 pages)
12 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
22 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
11 October 2018Registered office address changed from 2 Peel Court St. Cuthberts Way Darlington DL1 1GB England to 48 Kingsley Terrace Newcastle upon Tyne NE4 6PN on 11 October 2018 (1 page)
4 September 2018Cessation of Karen Christina Hall as a person with significant control on 4 September 2018 (1 page)
4 September 2018Appointment of Mr Jimmy Tanos as a director on 4 September 2018 (2 pages)
4 September 2018Termination of appointment of Karen Christina Hall as a director on 4 September 2018 (1 page)
31 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
7 June 2018Registered office address changed from 31 Linshiels Grove Ingleby Barwick Stockton-on-Tees TS17 0WF England to 2 Peel Court St. Cuthberts Way Darlington DL1 1GB on 7 June 2018 (1 page)
11 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
28 August 2017Change of details for Miss Ashleigh Paige Hall as a person with significant control on 28 August 2017 (2 pages)
28 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
28 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
28 August 2017Change of details for Miss Ashleigh Paige Hall as a person with significant control on 28 August 2017 (2 pages)
16 November 2016Termination of appointment of Ashleigh Paige Hall as a secretary on 16 November 2016 (1 page)
16 November 2016Termination of appointment of Ashleigh Paige Hall as a director on 16 November 2016 (1 page)
16 November 2016Termination of appointment of Ashleigh Paige Hall as a director on 16 November 2016 (1 page)
16 November 2016Termination of appointment of Ashleigh Paige Hall as a secretary on 16 November 2016 (1 page)
4 October 2016Appointment of Mrs Karen Christina Hall as a director on 4 October 2016 (2 pages)
4 October 2016Appointment of Mrs Karen Christina Hall as a director on 4 October 2016 (2 pages)
23 September 2016Appointment of Miss Ashleigh Paige Hall as a director on 23 September 2016 (2 pages)
23 September 2016Termination of appointment of Karen Christina Hall as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Karen Christina Hall as a director on 23 September 2016 (1 page)
23 September 2016Appointment of Miss Ashleigh Paige Hall as a director on 23 September 2016 (2 pages)
16 September 2016Appointment of Miss Karen Christina Hall as a director on 16 September 2016 (2 pages)
16 September 2016Appointment of Miss Karen Christina Hall as a director on 16 September 2016 (2 pages)
16 September 2016Termination of appointment of Ashleigh Paige Hall as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Ashleigh Paige Hall as a director on 16 September 2016 (1 page)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 1
(28 pages)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 1
(28 pages)