Sunderland
Tyne And Wear
SR1 2AT
Director Name | Mr Edward Mustard |
---|---|
Date of Birth | October 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 49 Park Lea East Herrington Sunderland Tyne And Wear SR3 3TA |
Director Name | Mr Nassim Heraoua |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 55 Warwick Terrace Silksworth Sunderland Tyne And Wear SR3 1BP |
Registered Address | 3 River View Low Street Sunderland Tyne And Wear SR1 2AT |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
18 October 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2022 | Cessation of Dominic Colman Ord as a person with significant control on 7 January 2022 (1 page) |
11 August 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
19 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
4 February 2021 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
4 February 2021 | Notification of Dominic Colman Ord as a person with significant control on 10 November 2020 (2 pages) |
28 January 2021 | Registered office address changed from PO Box 11 11 Summerhill East Herrington Sunderland Tyne and Wear SR3 3NH United Kingdom to 3 River View Low Street Sunderland Tyne and Wear SR1 2AT on 28 January 2021 (2 pages) |
19 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2019 | Termination of appointment of Nassim Heraoua as a director on 20 August 2019 (1 page) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
13 May 2019 | Cessation of Nassim Heraoua as a person with significant control on 13 May 2019 (1 page) |
13 May 2019 | Cessation of Edward Mustard as a person with significant control on 13 May 2019 (1 page) |
13 May 2019 | Termination of appointment of Edward Mustard as a director on 13 May 2019 (1 page) |
8 April 2019 | Incorporation Statement of capital on 2019-04-08
|