Sedgefield
Stockton-On-Tees
Cleveland
TS21 2AG
Secretary Name | Laura Falco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Franklin House Stockton Road Sedgefield Stockton-On-Tees Cleveland TS21 2AG |
Director Name | Fernanda Garcia Onions |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 20 June 2012(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Franklin House Stockton Road Sedgefield Stockton-On-Tees Cleveland TS21 2AG |
Website | www.truport-int.com |
---|---|
Email address | [email protected] |
Telephone | 020 77179640 |
Telephone region | London |
Registered Address | Franklin House Stockton Road Sedgefield Stockton-On-Tees Cleveland TS21 2AG |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Year | 2012 |
---|---|
Net Worth | -£20,524 |
Cash | £373 |
Current Liabilities | £22,953 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2017 | Termination of appointment of Laura Falco as a secretary on 1 May 2017 (1 page) |
27 July 2017 | Confirmation statement made on 20 July 2017 with updates (3 pages) |
27 July 2017 | Termination of appointment of Laura Falco as a secretary on 1 May 2017 (1 page) |
27 July 2017 | Confirmation statement made on 20 July 2017 with updates (3 pages) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 September 2014 | Statement of capital following an allotment of shares on 20 June 2012
|
2 September 2014 | Statement of capital following an allotment of shares on 20 June 2012
|
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 February 2014 | Termination of appointment of Fernanda Garcia Onions as a director (1 page) |
27 February 2014 | Termination of appointment of Fernanda Garcia Onions as a director (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
14 June 2013 | Director's details changed for Fernanda Garcia Onions on 3 March 2013 (2 pages) |
14 June 2013 | Director's details changed for Fernanda Garcia Onions on 3 March 2013 (2 pages) |
14 June 2013 | Secretary's details changed for Laura Falco on 14 June 2013 (1 page) |
14 June 2013 | Secretary's details changed for Laura Falco on 14 June 2013 (1 page) |
14 June 2013 | Director's details changed for Mr Esteban Chaparro on 14 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Fernanda Garcia Onions on 3 March 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Esteban Chaparro on 14 June 2013 (2 pages) |
7 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
7 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
7 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Appointment of Fernanda Garcia Onions as a director (2 pages) |
3 July 2012 | Appointment of Fernanda Garcia Onions as a director (2 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 July 2011 | Registered office address changed from Frankllin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Registered office address changed from Frankllin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Registered office address changed from Frankllin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England on 7 July 2011 (1 page) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 February 2011 | Registered office address changed from 10 Wellgarth Mews Winterton Park Sedgefield Stockton on Tees TS21 3NN on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 10 Wellgarth Mews Winterton Park Sedgefield Stockton on Tees TS21 3NN on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 10 Wellgarth Mews Winterton Park Sedgefield Stockton on Tees TS21 3NN on 9 February 2011 (1 page) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Esteban Chaparro on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Esteban Chaparro on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Esteban Chaparro on 8 June 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
10 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Location of debenture register (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 10 wellgarth mews winterton park sedgefield durham TS21 3NN (1 page) |
9 July 2008 | Location of debenture register (1 page) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 10 wellgarth mews winterton park sedgefield durham TS21 3NN (1 page) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 July 2006 | Location of register of members (1 page) |
26 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
26 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
26 July 2006 | Location of register of members (1 page) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
11 August 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
8 June 2005 | Incorporation (11 pages) |
8 June 2005 | Incorporation (11 pages) |