Sunderland
SR2 7DX
Director Name | Mr Jinni Nirappel Varkey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Douro Terrace Sunderland SR2 7DX |
Registered Address | 4 Douro Terrace Sunderland SR2 7DX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
26 April 2018 | Delivered on: 30 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Courtney house courtney drive sunderland SR3 1JS title number TY370006. Outstanding |
---|---|
30 January 2018 | Delivered on: 6 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 June 2023 | Bona Vacantia disclaimer (1 page) |
---|---|
20 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2022 | Voluntary strike-off action has been suspended (1 page) |
1 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2022 | Application to strike the company off the register (1 page) |
7 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
7 May 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
7 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
18 September 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
3 May 2018 | Registered office address changed from 6 Waterlees Road Wisbech Cambs PE13 3EH United Kingdom to 4 Douro Terrace Sunderland SR2 7DX on 3 May 2018 (1 page) |
1 May 2018 | Previous accounting period shortened from 31 July 2018 to 30 April 2018 (1 page) |
30 April 2018 | Registration of charge 108827490002, created on 26 April 2018 (7 pages) |
6 February 2018 | Registration of charge 108827490001, created on 30 January 2018 (9 pages) |
25 July 2017 | Incorporation Statement of capital on 2017-07-25
|
25 July 2017 | Incorporation Statement of capital on 2017-07-25
|