Seaton Sluice
Whitley Bay
NE26 4JF
Director Name | Mr Rui Cesar Teixeira |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Avery Hill Road Avery Hill Road London SE9 2BJ |
Director Name | Miss Lucy Mounter |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2022) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hastings Avenue Hastings Avenue Seaton Sluice Whitley Bay NE26 4JF |
Registered Address | 3 Hastings Avenue Hastings Avenue Seaton Sluice Whitley Bay NE26 4JF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Hartley |
Built Up Area | Seaton Sluice |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2022 | Application to strike the company off the register (1 page) |
10 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 August 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
16 May 2022 | Cessation of Vilmar Zampieron as a person with significant control on 16 May 2022 (1 page) |
16 May 2022 | Termination of appointment of Lucy Mounter as a director on 10 May 2022 (1 page) |
19 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
7 April 2021 | Appointment of Miss Lucy Mounter as a director on 1 April 2021 (2 pages) |
28 March 2021 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
27 January 2021 | Registered office address changed from 8a Marden Road Whitley Bay Newcastle upon Tyne NE26 2JH to 3 Hastings Avenue Hastings Avenue Seaton Sluice Whitley Bay NE26 4JF on 27 January 2021 (1 page) |
31 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
18 May 2020 | Registered office address changed from 4 King Edward Road North Shields NE30 2ET United Kingdom to 8a Marden Road Whitley Bay Newcastle upon Tyne NE26 2JH on 18 May 2020 (2 pages) |
5 September 2019 | Change of details for Mr Vilmar Zampieron as a person with significant control on 27 August 2019 (2 pages) |
5 September 2019 | Director's details changed for Mr Vilmar Zampieron on 27 August 2019 (2 pages) |
27 August 2019 | Registered office address changed from 13 Nottingham Road London SW17 7EA England to 4 King Edward Road North Shields NE30 2ET on 27 August 2019 (1 page) |
25 June 2019 | Change of details for Mr Vilmar Zampieron as a person with significant control on 25 June 2019 (2 pages) |
25 June 2019 | Director's details changed for Mr Vilmar Zampieron on 25 June 2019 (2 pages) |
25 June 2019 | Registered office address changed from 77 Avery Hill Road Avery Hill Road London SE9 2BJ United Kingdom to 13 Nottingham Road London SW17 7EA on 25 June 2019 (1 page) |
20 June 2019 | Cessation of Rui Cesar Teixeira as a person with significant control on 20 June 2019 (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
20 June 2019 | Termination of appointment of Rui Cesar Teixeira as a director on 20 June 2019 (1 page) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
12 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
1 December 2017 | Incorporation Statement of capital on 2017-12-01
|