Wynyard
Billingham
TS22 5TB
Director Name | Mr Jamil Mawji |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 09 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baldwins (Wynyard) Limited Wynyard Park House, Wyn Wynyard Billingham TS22 5TB |
Registered Address | Baldwins (Wynyard) Limited Wynyard Park House, Wynyard Avenue Wynyard Billingham TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Latest Accounts | 30 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 March |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2020 | Application to strike the company off the register (1 page) |
3 January 2020 | Accounts for a small company made up to 30 March 2019 (5 pages) |
15 May 2019 | Change of details for Global Capital Holdings Ltd as a person with significant control on 14 May 2019 (2 pages) |
14 May 2019 | Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF England to Baldwins (Wynyard) Limited Wynyard Park House, Wynyard Avenue Wynyard Billingham TS22 5TB on 14 May 2019 (1 page) |
18 April 2019 | Registered office address changed from Suite 1.07 23-24 Berkeley Square London W1J 6HE United Kingdom to Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF on 18 April 2019 (1 page) |
10 April 2019 | Accounts for a small company made up to 30 March 2018 (7 pages) |
9 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
28 November 2018 | Register inspection address has been changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD (1 page) |
28 November 2018 | Register(s) moved to registered inspection location Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD (1 page) |
28 November 2018 | Previous accounting period shortened from 31 January 2019 to 30 March 2018 (1 page) |
22 May 2018 | Notification of Global Capital Holdings Ltd as a person with significant control on 11 January 2018 (2 pages) |
22 May 2018 | Cessation of National Care Group Ltd as a person with significant control on 11 January 2018 (1 page) |
9 January 2018 | Incorporation
Statement of capital on 2018-01-09
|
9 January 2018 | Incorporation
Statement of capital on 2018-01-09
|