Colchester
CO2 9QW
Director Name | Mr Darren Stewart Carter |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 53 Seymour Road Hadleigh Benfleet SS7 2HL |
Secretary Name | Mrs Michelle Carter |
---|---|
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Seymour Road Hadleigh Benfleet SS7 2HL |
Website | www.tshirtdrop.co.uk |
---|---|
Telephone | 07 495993383 |
Telephone region | Mobile |
Registered Address | Unit 3, 99 London Road Stanway Colchester CO3 0NY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Registered office address changed from Unit 1 99 London Road Stanway Colchester CO3 0NY England to Unit 3, 99 London Road Stanway Colchester CO3 0NY on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Unit 1 99 London Road Stanway Colchester CO3 0NY England to Unit 3, 99 London Road Stanway Colchester CO3 0NY on 1 April 2016 (1 page) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 March 2016 | Registered office address changed from Suite a2 Abbeygate One 8 Whitewell Road Colchester Essex CO2 7DF to Unit 3, 99 London Road Stanway Colchester CO3 0NY on 31 March 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
31 March 2016 | Registered office address changed from Suite a2 Abbeygate One 8 Whitewell Road Colchester Essex CO2 7DF to Unit 3, 99 London Road Stanway Colchester CO3 0NY on 31 March 2016 (1 page) |
29 December 2015 | Termination of appointment of Darren Stewart Carter as a director on 1 December 2015 (1 page) |
29 December 2015 | Termination of appointment of Darren Stewart Carter as a director on 1 December 2015 (1 page) |
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Termination of appointment of Michelle Carter as a secretary on 31 March 2015 (1 page) |
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Termination of appointment of Michelle Carter as a secretary on 31 March 2015 (1 page) |
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|