Company NameThe Drop Shop South Shields Limited
Company StatusDissolved
Company Number10599526
CategoryPrivate Limited Company
Incorporation Date3 February 2017(7 years, 1 month ago)
Dissolution Date10 July 2018 (5 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Lee William Turnbull
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Mowbray Road
South Shields
NE33 3AZ
Director NameMr Santino Welsh
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Harbour View
South Shields
NE33 1LS

Location

Registered Address14 Regent Terrace
Gateshead
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

10 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2017Registered office address changed from 14 Regent Terrace Gateshead NE8 1LU United Kingdom to 14 Regent Terrace Gateshead NE8 1LU on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 14 Regent Terrace Gateshead NE8 1LU United Kingdom to 14 Regent Terrace Gateshead NE8 1LU on 31 May 2017 (1 page)
30 May 2017Registered office address changed from Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead NE11 0NQ England to 14 Regent Terrace Gateshead NE8 1LU on 30 May 2017 (1 page)
30 May 2017Registered office address changed from Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead NE11 0NQ England to 14 Regent Terrace Gateshead NE8 1LU on 30 May 2017 (1 page)
11 May 2017Registered office address changed from C/O P Robertson 219D the Axis Maingate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ England to Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead NE11 0NQ on 11 May 2017 (1 page)
11 May 2017Registered office address changed from C/O P Robertson 219D the Axis Maingate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ England to Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead NE11 0NQ on 11 May 2017 (1 page)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)