Darlington
County Durham
DL3 8HW
Director Name | Mr Mark Julian Hugo Holden |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Typhoon Building Oakcroft Road Chessington Surrey KT9 1RH |
Director Name | Triple Point Investment Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Correspondence Address | 4-5 Grosvenor Place London SW1X 7HJ |
Secretary Name | Ch Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Correspondence Address | 2 Minton Place Victoria Road Bicester Oxford OX26 6QB |
Registered Address | 5-8 Priestgate Darlington DL1 1NL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 9 other UK companies use this postal address |
5k at £1 | Trustees Of Holden Will Trust 99.00% Ordinary |
---|---|
50 at £1 | Triple Point Capital LLP 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,743 |
Current Liabilities | £9,743 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2013 | Application to strike the company off the register (3 pages) |
28 August 2013 | Application to strike the company off the register (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 July 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
22 July 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
29 January 2013 | Solvency statement dated 08/01/13 (1 page) |
29 January 2013 | Statement by Directors (1 page) |
29 January 2013 | Resolutions
|
29 January 2013 | Statement of capital on 29 January 2013
|
29 January 2013 | Resolutions
|
29 January 2013 | Statement by directors (1 page) |
29 January 2013 | Statement of capital on 29 January 2013
|
29 January 2013 | Solvency Statement dated 08/01/13 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Termination of appointment of Ch Business Services Limited as a secretary on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 28 May 2012 (1 page) |
28 May 2012 | Termination of appointment of Ch Business Services Limited as a secretary (1 page) |
11 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Termination of appointment of Triple Point Investment Management Llp as a director on 2 April 2012 (1 page) |
3 May 2012 | Termination of appointment of Triple Point Investment Management Llp as a director (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Ad 22/04/09 gbp si 4999@1=4999 gbp ic 1/5000 (2 pages) |
23 June 2009 | Ad 22/04/09\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages) |
28 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
28 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
20 May 2009 | Director's change of particulars / mark holden / 18/05/2009 (1 page) |
20 May 2009 | Director's Change of Particulars / mark holden / 18/05/2009 / HouseName/Number was: hawkridge house, now: the typhoon building; Street was: hawkridge hill, now: oakcroft road; Area was: frilsham, now: ; Post Town was: thatcham, now: chessington; Region was: berkshire, now: surrey; Post Code was: RG18 9XA, now: KT9 1RH; Country was: , now: united ki (1 page) |
17 April 2009 | Incorporation (16 pages) |
17 April 2009 | Incorporation (16 pages) |