Darlington
County Durham
DL1 5SF
Director Name | Mr Nelson Johnny |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Brritish |
Status | Closed |
Appointed | 03 March 2015(same day as company formation) |
Role | Chief Operations Officer (Coo) |
Country of Residence | United Kingdom |
Correspondence Address | Office H0174 35 Victoria Road Darlington County Durham DL1 5SF |
Secretary Name | Miss Fungai Marian Mangono |
---|---|
Status | Closed |
Appointed | 03 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Office H0174 35 Victoria Road Darlington County Durham DL1 5SF |
Director Name | Mr Pride Gonese |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 03 March 2015(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 St. Marys Wharf Road Chester Green Derby DE1 3QW |
Director Name | Mr Lee Danny Fauche |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | Black British |
Status | Resigned |
Appointed | 10 March 2015(1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 April 2015) |
Role | Chief Information Officer (Cio) |
Country of Residence | England |
Correspondence Address | 118 St.Mary's Wharf St. Marys Wharf Road Derby DE1 3QW |
Registered Address | Office H0174 35 Victoria Road Darlington County Durham DL1 5SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2015 | Registered office address changed from 118 st. Marys Wharf Road Chester Green Derby England DE1 3QW United Kingdom to Office H0174 35 Victoria Road Darlington County Durham DL1 5SF on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 118 st. Marys Wharf Road Chester Green Derby England DE1 3QW United Kingdom to Office H0174 35 Victoria Road Darlington County Durham DL1 5SF on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 118 st. Marys Wharf Road Chester Green Derby England DE1 3QW United Kingdom to Office H0174 35 Victoria Road Darlington County Durham DL1 5SF on 6 May 2015 (1 page) |
23 April 2015 | Director's details changed for Mr Nelson Johnny on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Nelson Johnny on 23 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Lee Danny Fauche as a director on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Lee Danny Fauche as a director on 23 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Pride Gonese as a director on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Pride Gonese as a director on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Pride Gonese as a director on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Pride Gonese as a director on 20 April 2015 (1 page) |
25 March 2015 | Appointment of Mr Lee Danny Fauche as a director on 10 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Lee Danny Fauche as a director on 10 March 2015 (2 pages) |
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|