Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0RU
Director Name | Mr Victor Binitie |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Role | Security Services |
Country of Residence | United Kingdom |
Correspondence Address | 11 Paradise Path, Birchdene Drive London SE28 8SP |
Director Name | Mr Kestutis Daugirdas |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Role | Support Services |
Country of Residence | United Kingdom |
Correspondence Address | The Nucleus Business & Innovation Centre Brunel Wa Dartford DA1 5GA |
Secretary Name | Mr Victor Binitie |
---|---|
Status | Resigned |
Appointed | 14 April 2012(4 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | 11 Paradise Path, Birchdene Drive London SE28 8SP |
Director Name | Miss Sandra Daugirdaite |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(1 week, 1 day after company formation) |
Appointment Duration | 5 days (resigned 23 April 2012) |
Role | Security Services |
Country of Residence | United Kingdom |
Correspondence Address | 11 Paradise Path, Birchdene Drive London SE28 8SP |
Director Name | Ms Sandra Daugirdaite |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 December 2014) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Nucleus Business & Innovation Centre Brunel Wa Dartford DA1 5GA |
Website | marvatek.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 312001 |
Telephone region | Dartford |
Registered Address | C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £1,063 |
Cash | £4,973 |
Current Liabilities | £93,453 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2019 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 February 2018 | Liquidators' statement of receipts and payments to 2 December 2017 (9 pages) |
14 February 2017 | Liquidators' statement of receipts and payments to 2 December 2016 (14 pages) |
14 February 2017 | Liquidators' statement of receipts and payments to 2 December 2016 (14 pages) |
22 December 2015 | Registered office address changed from The Nucleus Business & Innovation Centre Brunel Way Dartford DA1 5GA to C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RU on 22 December 2015 (2 pages) |
22 December 2015 | Registered office address changed from The Nucleus Business & Innovation Centre Brunel Way Dartford DA1 5GA to C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RU on 22 December 2015 (2 pages) |
21 December 2015 | Statement of affairs with form 4.19 (5 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
21 December 2015 | Appointment of a voluntary liquidator (1 page) |
21 December 2015 | Appointment of a voluntary liquidator (1 page) |
21 December 2015 | Statement of affairs with form 4.19 (5 pages) |
14 January 2015 | Appointment of Mr Victor Binitie as a director on 15 December 2014 (2 pages) |
14 January 2015 | Appointment of Mr Victor Binitie as a director on 15 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of Sandra Daugirdaite as a director on 15 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Sandra Daugirdaite as a director on 15 December 2014 (1 page) |
22 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
19 March 2014 | Termination of appointment of Kestutis Daugirdas as a director (1 page) |
19 March 2014 | Termination of appointment of Kestutis Daugirdas as a director (1 page) |
15 March 2014 | Appointment of Ms Sandra Daugirdaite as a director (2 pages) |
15 March 2014 | Appointment of Ms Sandra Daugirdaite as a director (2 pages) |
6 March 2014 | Registered office address changed from 11 Paradise Path Birchdene Drive Thamesmead London SE28 8SP on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 11 Paradise Path Birchdene Drive Thamesmead London SE28 8SP on 6 March 2014 (1 page) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders (3 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders (3 pages) |
6 March 2014 | Registered office address changed from 11 Paradise Path Birchdene Drive Thamesmead London SE28 8SP on 6 March 2014 (1 page) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders (3 pages) |
4 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders (3 pages) |
4 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders (3 pages) |
4 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders (3 pages) |
26 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Director's details changed for Mr Kestutis Daugirdas on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Kestutis Daugirdas on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Kestutis Daugirdas on 6 November 2012 (2 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Company name changed marvatek security services uk LTD.\certificate issued on 06/11/12
|
6 November 2012 | Company name changed marvatek security services uk LTD.\certificate issued on 06/11/12
|
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Registered office address changed from C/O 37Th Floor 1 Canada Square London E14 5AA United Kingdom on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from C/O 37Th Floor 1 Canada Square London E14 5AA United Kingdom on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from 11 Paradise Path Birchdene Drive Thamesmead London SE28 8SP United Kingdom on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from 11 Paradise Path Birchdene Drive Thamesmead London SE28 8SP United Kingdom on 26 October 2012 (1 page) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Registered office address changed from 11 Paradise Path, Birchdene Drive London SE28 8SP United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 11 Paradise Path, Birchdene Drive London SE28 8SP United Kingdom on 21 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Sandra Daugirdaite as a director (1 page) |
15 May 2012 | Termination of appointment of Sandra Daugirdaite as a director (1 page) |
15 May 2012 | Termination of appointment of Victor Binitie as a secretary (1 page) |
15 May 2012 | Termination of appointment of Victor Binitie as a secretary (1 page) |
18 April 2012 | Termination of appointment of Victor Binitie as a director (1 page) |
18 April 2012 | Appointment of Miss Sandra Daugirdaite as a director (2 pages) |
18 April 2012 | Appointment of Miss Sandra Daugirdaite as a director (2 pages) |
18 April 2012 | Termination of appointment of Victor Binitie as a director (1 page) |
16 April 2012 | Company name changed texanguards LTD.\certificate issued on 16/04/12
|
16 April 2012 | Company name changed texanguards LTD.\certificate issued on 16/04/12
|
14 April 2012 | Director's details changed for Mr Victor Binitie on 14 April 2012 (2 pages) |
14 April 2012 | Appointment of Mr Victor Binitie as a secretary (1 page) |
14 April 2012 | Appointment of Mr Victor Binitie as a secretary (1 page) |
14 April 2012 | Director's details changed for Mr Victor Binitie on 14 April 2012 (2 pages) |
10 April 2012 | Incorporation
|
10 April 2012 | Incorporation
|