London
EC1Y 8LP
Director Name | Mr Patrick O'Riordan |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bunhill Row London EC1Y 8LP |
Director Name | Mr James Phipson |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bunhill Row London EC1Y 8LP |
Secretary Name | Clink Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Correspondence Address | 21 Bunhill Row London EC1Y 8LP |
Director Name | Clink Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2011(9 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2011) |
Correspondence Address | 21 Bunhill Row London EC1Y 8LP |
Registered Address | 21 Bunhill Row London EC1Y 8LP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
18 October 2011 | Termination of appointment of Clink Secretarial Ltd as a director (1 page) |
18 October 2011 | Termination of appointment of Clink Secretarial Ltd as a director on 1 July 2011 (1 page) |
18 October 2011 | Termination of appointment of Clink Secretarial Limited as a secretary on 1 July 2011 (1 page) |
18 October 2011 | Termination of appointment of Clink Secretarial Limited as a secretary (1 page) |
18 October 2011 | Termination of appointment of Clink Secretarial Ltd as a director on 1 July 2011 (1 page) |
18 October 2011 | Termination of appointment of Clink Secretarial Ltd as a director (1 page) |
8 July 2011 | Appointment of Mr Craig Arthur as a director (2 pages) |
8 July 2011 | Appointment of Mr Craig Arthur as a director (2 pages) |
7 July 2011 | Termination of appointment of James Phipson as a director (1 page) |
7 July 2011 | Termination of appointment of Patrick O'riordan as a director (1 page) |
7 July 2011 | Appointment of Clink Secretarial Ltd as a director (2 pages) |
7 July 2011 | Termination of appointment of Patrick O'riordan as a director (1 page) |
7 July 2011 | Appointment of Clink Secretarial Ltd as a director (2 pages) |
7 July 2011 | Termination of appointment of James Phipson as a director (1 page) |
15 June 2011 | Resolutions
|
15 June 2011 | Company name changed dtw contracts LTD\certificate issued on 15/06/11
|
15 June 2011 | Change of name notice (2 pages) |
15 June 2011 | Change of name notice (2 pages) |
1 June 2011 | Resolutions
|
1 June 2011 | Resolutions
|
25 May 2011 | Change of name notice (2 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Change of name notice (2 pages) |
25 May 2011 | Resolutions
|
20 April 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Incorporation (23 pages) |
9 September 2010 | Incorporation (23 pages) |