Harwich
Essex
CO12 3HL
Director Name | Francis Bemba Wampamba |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Ugandan |
Status | Closed |
Appointed | 29 November 2007(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 January 2012) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 9 Haven House, Albemarle Street Harwich Essex CO12 3HL |
Secretary Name | Francis Bemba Wampamba |
---|---|
Nationality | Ugandan |
Status | Closed |
Appointed | 29 November 2007(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 January 2012) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 29 St. Augustine Mews Colchester Essex CO1 2PF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 9 Haven House, Albemarle Street Harwich Essex CO12 3HL |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich East |
Built Up Area | Harwich |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2011 | Application to strike the company off the register (3 pages) |
26 September 2011 | Application to strike the company off the register (3 pages) |
18 October 2010 | Director's details changed for Francis Bemba Wampamba on 18 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Angella Wampamba on 18 August 2010 (2 pages) |
18 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Director's details changed for Francis Bemba Wampamba on 18 August 2010 (2 pages) |
18 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Director's details changed for Angella Wampamba on 18 August 2010 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
31 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
31 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
25 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
29 June 2009 | Accounts made up to 31 August 2008 (2 pages) |
29 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
15 January 2008 | Company name changed sizzle sales LTD\certificate issued on 15/01/08 (2 pages) |
15 January 2008 | Company name changed sizzle sales LTD\certificate issued on 15/01/08 (2 pages) |
7 December 2007 | Ad 29/11/07--------- £ si 15@1=15 £ ic 2/17 (2 pages) |
7 December 2007 | Ad 29/11/07--------- £ si 15@1=15 £ ic 2/17 (2 pages) |
3 December 2007 | New secretary appointed (1 page) |
3 December 2007 | New secretary appointed (1 page) |
3 December 2007 | New director appointed (1 page) |
3 December 2007 | New director appointed (1 page) |
3 December 2007 | New director appointed (1 page) |
3 December 2007 | New director appointed (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
17 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
17 September 2007 | Accounts made up to 31 August 2007 (2 pages) |
21 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
12 September 2006 | Accounts made up to 31 August 2006 (2 pages) |
24 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
18 August 2005 | Incorporation (13 pages) |
18 August 2005 | Incorporation (13 pages) |