Durham
DH1 1TW
Director Name | Mr Matthew William Robson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2018(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Secretary Name | Robson And Co (Secretaries & Nominees) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2019(1 year after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 April 2024) |
Correspondence Address | 8 Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Mr Rodney Graeme Fowler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Secretary Name | Mr Matthew William Robson |
---|---|
Status | Resigned |
Appointed | 19 September 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Bruno Hannemann |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British,Brazilian |
Status | Resigned |
Appointed | 01 January 2019(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 October 2019) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Registered Address | 8 Springfield Close Ovington Northumberland NE42 6EL |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ovington |
Ward | Bywell |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
30 April 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2024 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2024 | Application to strike the company off the register (1 page) |
25 January 2024 | Micro company accounts made up to 30 September 2023 (3 pages) |
19 October 2023 | Confirmation statement made on 18 September 2023 with updates (3 pages) |
22 June 2023 | Termination of appointment of Robson and Co (Secretaries & Nominees) Ltd as a secretary on 1 June 2023 (1 page) |
20 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
16 May 2023 | Termination of appointment of Rodney Graeme Fowler as a director on 1 October 2022 (1 page) |
10 May 2023 | Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW England to 8 Springfield Close Ovington Northumberland NE42 6EL on 10 May 2023 (2 pages) |
10 May 2023 | Secretary's details changed for Robson and Co (Secretaries & Nominees) Ltd on 31 March 2023 (3 pages) |
10 May 2023 | Administrative restoration application (3 pages) |
10 May 2023 | Confirmation statement made on 18 September 2022 with no updates (2 pages) |
14 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
27 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
28 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
12 December 2019 | Termination of appointment of Bruno Hannemann as a director on 1 October 2019 (1 page) |
2 October 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
2 October 2019 | Appointment of Robson and Co (Secretaries & Nominees) Ltd as a secretary on 20 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Matthew William Robson as a secretary on 20 September 2019 (1 page) |
27 September 2019 | Notification of Matthew William Robson as a person with significant control on 1 September 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 18 September 2019 with updates (5 pages) |
11 April 2019 | Director's details changed for Mr Bruno Hannemann on 11 April 2019 (2 pages) |
4 April 2019 | Appointment of Mr Bruno Hannemann as a director on 1 January 2019 (2 pages) |
4 April 2019 | Statement of capital following an allotment of shares on 7 March 2019
|
23 January 2019 | Statement of capital following an allotment of shares on 23 January 2019
|
19 September 2018 | Incorporation Statement of capital on 2018-09-19
|