Felixstowe
Suffolk
IP11 4HQ
Director Name | Ivan John Chittock |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deben Transport Limited Fagbury Road Felixstowe Suffolk IP11 4HQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Ivan John Chittock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Deben Transport Limited Fagbury Road Felixstowe Suffolk IP11 4HQ |
Registered Address | Redburn House Stockingswater Lane Enfield Middlesex EN3 7PH |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
1 at £1 | Paul Dawson 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | Application to strike the company off the register (3 pages) |
2 December 2015 | Registered office address changed from Bdo Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ to Redburn House Stockingswater Lane Enfield Middlesex EN3 7PH on 2 December 2015 (1 page) |
2 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
2 December 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
14 May 2014 | Termination of appointment of Ivan Chittock as a secretary (1 page) |
14 May 2014 | Termination of appointment of Ivan Chittock as a director (1 page) |
14 May 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Registered office address changed from C/O Pkf (Uk) Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom on 14 May 2014 (1 page) |
4 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
12 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Ivan John Chittock on 28 February 2012 (2 pages) |
29 February 2012 | Registered office address changed from 16 the Havens Ransome Europark Ipswich Suffolk IP3 9SJ United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Secretary's details changed for Ivan John Chittock on 28 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Appointment of Ivan John Chittock as a secretary (3 pages) |
20 October 2011 | Appointment of Ivan John Chittock as a director (3 pages) |
11 October 2011 | Appointment of Paul Thomas Dawson as a director (3 pages) |
7 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|