Riga
Latvia
Director Name | Mr David John Benge |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 August 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Room 10 The Old Court House North Trade Road Battle East Sussex TN33 0EX |
Secretary Name | Law Firm UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Correspondence Address | 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD |
Registered Address | 20 Centenary Avenue South Shields Tyne And Wear NE34 6QH |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
1 at £1 | Dmitrijs Sosnovskis 100.00% Ordinary |
---|
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | Termination of appointment of David Benge as a director (1 page) |
21 August 2012 | Termination of appointment of David John Benge as a director on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from Room 10 the Old Court House North Trade Road Battle East Sussex TN33 0EX England on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from Room 10 the Old Court House North Trade Road Battle East Sussex TN33 0EX England on 21 August 2012 (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | Annual return made up to 14 August 2011 with a full list of shareholders Statement of capital on 2012-02-28
|
28 February 2012 | Annual return made up to 14 August 2011 with a full list of shareholders Statement of capital on 2012-02-28
|
3 February 2012 | Termination of appointment of Dmitrijs Sosnovskis as a director on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH England on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH England on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH England on 3 February 2012 (1 page) |
3 February 2012 | Termination of appointment of Dmitrijs Sosnovskis as a director (1 page) |
3 February 2012 | Appointment of Mr David John Benge as a director (2 pages) |
3 February 2012 | Appointment of Mr David John Benge as a director on 3 February 2012 (2 pages) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Registered office address changed from 57 St. Marks Way South Shields Tyne and Wear NE33 4QL United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 57 st. Marks Way South Shields Tyne and Wear NE33 4QL United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 57 St. Marks Way South Shields Tyne and Wear NE33 4QL United Kingdom on 2 August 2011 (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Director's details changed for Dmitrijs Sosnovskis on 1 May 2010 (2 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
3 September 2010 | Director's details changed for Dmitrijs Sosnovskis on 1 May 2010 (2 pages) |
3 September 2010 | Director's details changed for Dmitrijs Sosnovskis on 1 May 2010 (2 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2010 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
21 January 2010 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
15 December 2009 | Termination of appointment of Law Firm Uk Ltd as a secretary (1 page) |
15 December 2009 | Termination of appointment of Law Firm Uk Ltd as a secretary (1 page) |
15 December 2009 | Registered office address changed from Suite 12 2nd Floor Queens House 180 Tottenham Court Road London SW1T 7PD on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from Suite 12 2Nd Floor Queens House 180 Tottenham Court Road London SW1T 7PD on 15 December 2009 (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2008 | Incorporation (15 pages) |
14 August 2008 | Incorporation (15 pages) |