Waterdale
Doncaster
DN1 3HR
Secretary Name | Mr Philip Anthony Devereux Englefield |
---|---|
Status | Closed |
Appointed | 01 July 2015(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 01 May 2022) |
Role | Company Director |
Correspondence Address | C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR |
Director Name | Mr Konstantin Nemchukov |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Floor 124 Baker Street London W1U 6TY |
Director Name | Mr Charles Legh |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(1 year after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Flr Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS |
Director Name | Mr Philip Anthony Devereux Englefield |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 65 Knightsbridge London SW1X 7RA |
Registered Address | C/O Silke & Co Ltd 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 |
1 at £1 | Coddan Managers Service LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,811 |
Cash | £490 |
Current Liabilities | £54,874 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2022 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
24 June 2021 | Liquidators' statement of receipts and payments to 22 April 2021 (25 pages) |
10 June 2021 | Appointment of a voluntary liquidator (3 pages) |
10 June 2021 | Removal of liquidator by court order (14 pages) |
29 May 2020 | Liquidators' statement of receipts and payments to 22 April 2020 (18 pages) |
8 July 2019 | Liquidators' statement of receipts and payments to 22 April 2019 (16 pages) |
21 May 2018 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 21 May 2018 (2 pages) |
11 May 2018 | Appointment of a voluntary liquidator (3 pages) |
11 May 2018 | Resolutions
|
11 May 2018 | Statement of affairs (8 pages) |
9 March 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 September 2016 | Registered office address changed from C/O Anderson Accountancy Ltd 48 Great North Road Welwyn Hertfordshire AL6 0PX to 9 Perseverance Works Kingsland Road London E2 8DD on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from C/O Anderson Accountancy Ltd 48 Great North Road Welwyn Hertfordshire AL6 0PX to 9 Perseverance Works Kingsland Road London E2 8DD on 23 September 2016 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 March 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
17 March 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 July 2015 | Termination of appointment of Philip Anthony Devereux Englefield as a director on 1 July 2015 (1 page) |
10 July 2015 | Appointment of Mr Philip Anthony Devereux Englefield as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Charles Pennington Legh as a director on 1 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Philip Anthony Devereux Englefield as a director on 1 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Philip Anthony Devereux Englefield as a director on 1 July 2015 (1 page) |
10 July 2015 | Appointment of Mr Charles Pennington Legh as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Philip Anthony Devereux Englefield as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Philip Anthony Devereux Englefield as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Charles Pennington Legh as a director on 1 July 2015 (2 pages) |
30 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
21 November 2013 | Registered office address changed from 1St Flr Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS United Kingdom on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from 1St Flr Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS United Kingdom on 21 November 2013 (1 page) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Termination of appointment of Charles Legh as a director (1 page) |
19 February 2013 | Termination of appointment of Charles Legh as a director (1 page) |
25 January 2013 | Appointment of Mr Philip Anthony Devereux Englefield as a director (2 pages) |
25 January 2013 | Appointment of Mr Philip Anthony Devereux Englefield as a director (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
29 March 2012 | Company name changed wuqiang xinlong products co., LTD\certificate issued on 29/03/12
|
29 March 2012 | Company name changed wuqiang xinlong products co., LTD\certificate issued on 29/03/12
|
28 March 2012 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 28 March 2012 (1 page) |
28 March 2012 | Termination of appointment of Konstantin Nemchukov as a director (1 page) |
28 March 2012 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 28 March 2012 (1 page) |
28 March 2012 | Company name changed danario LTD\certificate issued on 28/03/12
|
28 March 2012 | Appointment of Mr Charles Legh as a director (2 pages) |
28 March 2012 | Company name changed danario LTD\certificate issued on 28/03/12
|
28 March 2012 | Termination of appointment of Konstantin Nemchukov as a director (1 page) |
28 March 2012 | Appointment of Mr Charles Legh as a director (2 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
1 March 2011 | Incorporation
|
1 March 2011 | Incorporation
|
1 March 2011 | Incorporation
|