Waterdale
Doncaster
DN1 3HR
Secretary Name | Damian Croker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2013(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 23 February 2022) |
Role | Company Director |
Correspondence Address | C/O Wilkin Chapman Business Solutions Limited 1st Waterdale Doncaster DN1 3HR |
Website | brandstrike.com |
---|---|
Email address | [email protected] |
Telephone | 020 74195019 |
Telephone region | London |
Registered Address | C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
510k at £0.0001 | Damian Croker 74.62% Ordinary |
---|---|
50k at £0.0001 | Trustees Of Searlecrest Ssas 7.32% Ordinary |
20k at £0.0001 | Daniel O'connell 2.93% Ordinary |
100k at £0.0001 | Mrs Andria Costi & Mr Costakis Costi 14.63% Ordinary |
3.5k at £0.0001 | Graham Gardner 0.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,296 |
Current Liabilities | £31,042 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
---|---|
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 July 2016 | Director's details changed for Mr Damian Gerald Croker on 6 July 2016 (2 pages) |
7 July 2016 | Secretary's details changed for Damian Croker on 6 July 2016 (1 page) |
7 July 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | Annual return made up to 15 March 2015 Statement of capital on 2015-09-01
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 May 2014 | Appointment of Damian Croker as a secretary (3 pages) |
29 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
17 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
11 April 2013 | Sub-division of shares on 14 March 2013 (5 pages) |
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (14 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
17 October 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Director's details changed for Mr Damian Croker on 17 October 2011 (2 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (14 pages) |
12 June 2009 | Incorporation (17 pages) |