Darlington
DL3 7SD
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Telephone | 01386 49574 |
---|---|
Telephone region | Evesham |
Registered Address | C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
1 at £1 | Selahattin Ozguc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£238 |
Cash | £2,614 |
Current Liabilities | £6,904 |
Latest Accounts | 28 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 August |
1 September 2017 | Registered office address changed from 14 Port Street Evesham Worcestershire WR11 1AN to C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 1 September 2017 (2 pages) |
---|---|
29 August 2017 | Statement of affairs (8 pages) |
29 August 2017 | Resolutions
|
29 August 2017 | Appointment of a voluntary liquidator (1 page) |
14 July 2017 | Total exemption full accounts made up to 28 August 2016 (11 pages) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 November 2016 | Previous accounting period shortened from 30 April 2017 to 28 August 2016 (1 page) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
10 May 2010 | Appointment of Mr Selahattin Ozguc as a director (2 pages) |
10 May 2010 | Director's details changed for Mr Selahattin Ozguc on 1 May 2010 (2 pages) |
10 May 2010 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 10 May 2010 (1 page) |
10 May 2010 | Director's details changed for Mr Selahattin Ozguc on 1 May 2010 (2 pages) |
10 May 2010 | Termination of appointment of Michael Holder as a director (1 page) |
22 April 2010 | Incorporation
|