Darlington
DL1 3TP
Director Name | Mrs Victoria Ameen-Ali |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Malvern Crescent Darlington Co Durham DL3 9UN |
Registered Address | 122 Parkgate Darlington DL1 1RX |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
100 at £1 | Victoria Ameen-ali 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2014 | Termination of appointment of Victoria Ameen-Ali as a director on 19 June 2014 (1 page) |
19 June 2014 | Termination of appointment of Victoria Ameen-Ali as a director on 19 June 2014 (1 page) |
30 May 2014 | Compulsory strike-off action has been suspended (1 page) |
30 May 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2013 | Annual return made up to 17 August 2012 with a full list of shareholders Statement of capital on 2013-02-25
|
25 February 2013 | Director's details changed for Miss Victoria Samantha Jayne Ferguson on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Miss Victoria Samantha Jayne Ferguson on 25 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 17 August 2012 with a full list of shareholders Statement of capital on 2013-02-25
|
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | Registered office address changed from Wellington House Wynyard Business Park Wynyard Tees Valley --- Select --- TS22 5TB England on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Wellington House Wynyard Business Park Wynyard Tees Valley --- Select --- TS22 5TB England on 20 September 2011 (1 page) |
20 September 2011 | Termination of appointment of Ian Vincent Ferguson as a director on 20 September 2011 (1 page) |
20 September 2011 | Termination of appointment of Ian Vincent Ferguson as a director on 20 September 2011 (1 page) |
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|