Houghton Le Spring
DH4 4JW
Director Name | Vicki Henderson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2018(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Herrington Burn House Herrington Burn Houghton Le Spring DH4 4JW |
Director Name | Mr Sunil Satyapal Khanna |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herrington Burn House Herrington Burn Houghton Le Spring DH4 4JW |
Secretary Name | Sunil Khanna |
---|---|
Status | Closed |
Appointed | 25 July 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Herrington Burn House Herrington Burn Houghton Le Spring DH4 4JW |
Director Name | Mr Sachin Khanna |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Herrington Burn House Former Ymca Herrington Burn Houghton Le Spring DH4 4JW |
Registered Address | Herrington Burn House Herrington Burn Houghton Le Spring DH4 4JW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Shiney Row |
Built Up Area | Sunderland |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
5 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2021 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
24 December 2020 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
24 October 2019 | Registered office address changed from 4 Exelby Close Newcastle upon Tyne NE3 5LG England to Herrington Burn House Herrington Burn Houghton Le Spring DH4 4JW on 24 October 2019 (1 page) |
3 September 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
27 August 2019 | Notification of Daran David Bankhead as a person with significant control on 25 July 2018 (2 pages) |
27 August 2019 | Notification of Sunil Satyapal Khanna as a person with significant control on 25 July 2018 (2 pages) |
27 August 2019 | Withdrawal of a person with significant control statement on 27 August 2019 (2 pages) |
16 August 2019 | Registered office address changed from Herrington Burn House Former Ymca Herrington Burn Houghton Le Spring DH4 4JW to 4 Exelby Close Newcastle upon Tyne NE3 5LG on 16 August 2019 (1 page) |
14 August 2019 | Termination of appointment of Sachin Khanna as a director on 1 January 2019 (1 page) |
25 July 2018 | Incorporation of a Community Interest Company (64 pages) |