Stanway
Colchester
Essex
CO3 8WR
Director Name | Mr Malcolm John Stephenson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 July 2006(2 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 August 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Pyefleet View Langenhoe Colchester CO5 7LD |
Secretary Name | Mr Malcolm John Stephenson |
---|---|
Nationality | English |
Status | Closed |
Appointed | 06 July 2006(2 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 August 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Pyefleet View Langenhoe Colchester CO5 7LD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(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 | 04 July 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Unit 23a Westside Centre London Road Stanway Colchester CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2010 | Application to strike the company off the register (2 pages) |
22 April 2010 | Application to strike the company off the register (2 pages) |
21 December 2009 | Company name changed transworld incentive gifts LTD\certificate issued on 21/12/09
|
21 December 2009 | Company name changed transworld incentive gifts LTD\certificate issued on 21/12/09
|
21 December 2009 | Change of name notice (2 pages) |
21 December 2009 | Change of name notice (2 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
15 August 2008 | Accounts made up to 31 July 2008 (2 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
25 October 2007 | Accounts made up to 31 July 2007 (2 pages) |
28 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
12 July 2006 | New secretary appointed;new director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Ad 05/07/06-06/07/06 £ si 2@1=2 £ ic 2/4 (2 pages) |
12 July 2006 | Ad 05/07/06-06/07/06 £ si 2@1=2 £ ic 2/4 (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New secretary appointed;new director appointed (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Incorporation (13 pages) |
4 July 2006 | Incorporation (13 pages) |