Darlington
DL3 7SD
Director Name | Ms Yvonne Obi |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Mr Charles Obi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 40 Peel Place Ilford Essex IG5 0PS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Robson Scott Associaties 49 Duke Street Darlington DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2013 |
---|---|
Net Worth | £549 |
Cash | £710 |
Current Liabilities | £13,222 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 September 2017 | Liquidators' statement of receipts and payments to 3 September 2017 (11 pages) |
---|---|
10 October 2016 | Liquidators' statement of receipts and payments to 3 September 2016 (9 pages) |
24 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 49 Duke Street Darlington DL3 7SD on 15 September 2015 (2 pages) |
14 September 2015 | Statement of affairs with form 4.19 (6 pages) |
14 September 2015 | Appointment of a voluntary liquidator (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
28 January 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
19 July 2012 | Termination of appointment of Yvonne Obi as a director (1 page) |
30 April 2012 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
13 September 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
31 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Termination of appointment of Charles Obi as a secretary (1 page) |
31 March 2010 | Director's details changed for Yvonne Obi on 14 February 2010 (2 pages) |
31 March 2010 | Appointment of Mr Charles Obi as a director (2 pages) |
5 August 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
7 July 2009 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
7 July 2009 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
4 June 2009 | Return made up to 13/02/09; full list of members (3 pages) |
14 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2009 | Return made up to 13/02/08; full list of members (3 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 861 high road godmayes ilford essex IG3 8TG (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2007 | Return made up to 13/02/07; full list of members
|
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 2 saints mews church path mitcham surrey CR4 3SR (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 February 2006 | Incorporation (6 pages) |