London
E14 3TX
Director Name | Mr Andrew David Swann |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 May 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 24 West Park Hill Essex CM14 4NZ |
Director Name | Mr Gary David Higgleton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 16 June 2013) |
Role | Operation Director |
Country of Residence | Engalnd |
Correspondence Address | 1 Eudo Road Colchester CO2 7XE |
Director Name | Mr Andrew David Swann |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 January 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cranwell Close London E3 3QY |
Registered Address | 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2016 | Final Gazette dissolved following liquidation (1 page) |
9 May 2016 | Final Gazette dissolved following liquidation (1 page) |
9 February 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 February 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
21 April 2015 | Registered office address changed from Unit B3 Thames View Business Centre Barlow Way Fairview Industrial Estate Rainham Essex RM13 8BT to C/O Robert Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 21 April 2015 (2 pages) |
21 April 2015 | Registered office address changed from Unit B3 Thames View Business Centre Barlow Way Fairview Industrial Estate Rainham Essex RM13 8BT to C/O Robert Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 21 April 2015 (2 pages) |
20 April 2015 | Statement of affairs with form 4.19 (6 pages) |
20 April 2015 | Statement of affairs with form 4.19 (6 pages) |
20 April 2015 | Resolutions
|
20 April 2015 | Appointment of a voluntary liquidator (1 page) |
20 April 2015 | Appointment of a voluntary liquidator (1 page) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Cem Gul on 1 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Cem Gul on 1 December 2014 (2 pages) |
11 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Director's details changed for Mr Cem Gul on 1 December 2014 (2 pages) |
11 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
24 September 2014 | Termination of appointment of a director (1 page) |
24 September 2014 | Termination of appointment of a director (1 page) |
17 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 September 2013 | Termination of appointment of Gary Higgleton as a director (1 page) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Termination of appointment of Gary Higgleton as a director (1 page) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
9 January 2013 | Director's details changed for Mr Cem Gul on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Cem Gul on 9 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Director's details changed for Mr Cem Gul on 9 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Termination of appointment of Andrew Swann as a director (1 page) |
8 January 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
8 January 2013 | Termination of appointment of Andrew Swann as a director (1 page) |
8 January 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
27 November 2012 | Registered office address changed from Unit 6 Cranwell Close London E33QY United Kingdom on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from Unit 6 Cranwell Close London E33QY United Kingdom on 27 November 2012 (1 page) |
11 September 2012 | Appointment of Mr Andrew Swan as a director (2 pages) |
11 September 2012 | Appointment of Mr Andrew Swan as a director (2 pages) |
23 August 2012 | Appointment of Mr Andrew David Swann as a director (2 pages) |
23 August 2012 | Appointment of Mr Andrew David Swann as a director (2 pages) |
16 August 2012 | Appointment of Mr Gary David Higgleton as a director (2 pages) |
16 August 2012 | Appointment of Mr Gary David Higgleton as a director (2 pages) |
23 April 2012 | Incorporation
|
23 April 2012 | Incorporation
|