Castle Eden
Hartlepool
Cleveland
TS27 4SU
Director Name | Mr Christopher Katongo Bungoni |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 August 2016) |
Role | Global Business Development Director |
Country of Residence | England |
Correspondence Address | The Old Brewery Business Centre The Old Brewery Castle Eden Hartlepool Cleveland TS27 4SU |
Director Name | Mr Christopher Katongo Bungoni |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Case Manager |
Country of Residence | England |
Correspondence Address | 27 Duke Street Seaham Durham SR7 0DQ |
Director Name | Abdulla Hasan Mohamed Saleh Al Ali |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 01 February 2013(1 year, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Abu Dhabi PO Box 110707 Abu Dhabi United Arab Emirates |
Website | designrevel.co.uk |
---|---|
Telephone | 01429 839239 |
Telephone region | Hartlepool |
Registered Address | The Old Brewery Business Centre The Old Brewery Castle Eden Hartlepool Cleveland TS27 4SU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Castle Eden |
Ward | Blackhalls |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Katongo Bungoni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,436 |
Cash | £41 |
Current Liabilities | £31,397 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 February 2013 | Appointment of Abdulla Hasan Mohamed Saleh Al Ali as a director (2 pages) |
13 February 2013 | Termination of appointment of Abdulla Ali as a director (1 page) |
12 February 2013 | Termination of appointment of Christopher Bungoni as a director (1 page) |
12 February 2013 | Appointment of Mr Christopher Katongo Bungoni as a director (2 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Registered office address changed from the Old Brewery Business Centre the Old Brewery Castle Eden Hartlepool Cleveland TS27 4SU United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Appointment of Ms Fiona Marguerita Maher as a director (2 pages) |
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|