Company NameDuck Soda Ltd
Company StatusDissolved
Company Number07998769
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul William Hicks
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pickersgill Court
Quay West Business Village
Sunderland
SR5 2AQ
Director NameMr Andrew Robert Walker
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 5 Pickersgill Court
Quay West Business Village
Sunderland
Director NameMr Alexander David James Johnson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Austin Boulevard
Quay West Business Village
Sunderland
Tyne & Wear
SR5 2AL

Location

Registered Address5 Pickersgill Court
Quay West Business Village
Sunderland
SR5 2AQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

1 at £1Andrew Robert Walker
50.00%
Ordinary
1 at £1Paul William Hicks
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
19 April 2015Application to strike the company off the register (3 pages)
25 February 2015Accounts made up to 31 March 2014 (2 pages)
5 June 2014Director's details changed for Mr Paul William Hicks on 1 April 2014 (2 pages)
5 June 2014Director's details changed for Mr Paul William Hicks on 1 April 2014 (2 pages)
5 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Director's details changed for Mr Andrew Robert Walker on 1 April 2014 (2 pages)
5 June 2014Registered office address changed from 2 Austin Boulevard Quay West Business Village Sunderland Tyne & Wear SR5 2AL England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 2 Austin Boulevard Quay West Business Village Sunderland Tyne & Wear SR5 2AL England on 5 June 2014 (1 page)
5 June 2014Director's details changed for Mr Andrew Robert Walker on 1 April 2014 (2 pages)
17 June 2013Accounts made up to 31 March 2013 (2 pages)
17 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
17 June 2013Termination of appointment of Alexander David James Johnson as a director on 28 February 2013 (1 page)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)