Stockport
Cheshire
SK1 1EB
Secretary Name | Mr Peter William Edward Smith |
---|---|
Status | Resigned |
Appointed | 09 August 2013(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | The Studio Vincent's Yard London SW9 0QT |
Director Name | Mr Carl Anthony Ambrus |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 July 2014(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Vincent's Yard London SW9 0QT |
Website | www.dluk.co.uk |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £0.01 | Alister Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,995 |
Cash | £9 |
Current Liabilities | £280,986 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2019 | Termination of appointment of Alister Edward Smith as a director on 15 November 2019 (2 pages) |
3 September 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
27 July 2018 | Liquidators' statement of receipts and payments to 28 June 2018 (17 pages) |
23 July 2017 | Appointment of a voluntary liquidator (1 page) |
23 July 2017 | Appointment of a voluntary liquidator (1 page) |
19 July 2017 | Registered office address changed from Hill Rise Nine Mile Ride Wokingham Berkshire RG40 3DY England to 7 st Petersgate Stockport Cheshire SK1 1EB on 19 July 2017 (2 pages) |
19 July 2017 | Registered office address changed from Hill Rise Nine Mile Ride Wokingham Berkshire RG40 3DY England to 7 st Petersgate Stockport Cheshire SK1 1EB on 19 July 2017 (2 pages) |
11 July 2017 | Statement of affairs (9 pages) |
11 July 2017 | Statement of affairs (9 pages) |
11 July 2017 | Resolutions
|
11 July 2017 | Resolutions
|
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 June 2016 | Registered office address changed from 1 Riverlight Quay Apartment 65, 12th Floor London SW8 5AU to Hill Rise Nine Mile Ride Wokingham Berkshire RG40 3DY on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 1 Riverlight Quay Apartment 65, 12th Floor London SW8 5AU to Hill Rise Nine Mile Ride Wokingham Berkshire RG40 3DY on 6 June 2016 (1 page) |
6 October 2015 | Registered office address changed from The Studio Vincent's Yard London SW9 0QT to 1 Riverlight Quay Apartment 65, 12th Floor London SW8 5AU on 6 October 2015 (1 page) |
6 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Registered office address changed from The Studio Vincent's Yard London SW9 0QT to 1 Riverlight Quay Apartment 65, 12th Floor London SW8 5AU on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from The Studio Vincent's Yard London SW9 0QT to 1 Riverlight Quay Apartment 65, 12th Floor London SW8 5AU on 6 October 2015 (1 page) |
6 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 January 2015 | Termination of appointment of Peter William Edward Smith as a secretary on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Peter William Edward Smith as a secretary on 31 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Carl Anthony Ambrus as a director on 19 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Carl Anthony Ambrus as a director on 19 December 2014 (1 page) |
10 December 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
9 September 2014 | Particulars of variation of rights attached to shares (3 pages) |
9 September 2014 | Change of share class name or designation (2 pages) |
9 September 2014 | Resolutions
|
9 September 2014 | Change of share class name or designation (2 pages) |
9 September 2014 | Particulars of variation of rights attached to shares (3 pages) |
9 September 2014 | Resolutions
|
6 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 August 2014 | Appointment of Mr Carl Anthony Ambrus as a director on 2 July 2014 (2 pages) |
14 August 2014 | Appointment of Mr Carl Anthony Ambrus as a director on 2 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Alister Edward Smith on 1 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Alister Edward Smith on 1 July 2014 (2 pages) |
14 August 2014 | Appointment of Mr Carl Anthony Ambrus as a director on 2 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Alister Edward Smith on 1 July 2014 (2 pages) |
2 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
9 August 2013 | Appointment of Mr Peter William Edward Smith as a secretary (1 page) |
9 August 2013 | Appointment of Mr Peter William Edward Smith as a secretary (1 page) |
9 August 2013 | Registered office address changed from 1 Hackford Walk Hackford Road London (Other) SW9 0QT United Kingdom on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 1 Hackford Walk Hackford Road London (Other) SW9 0QT United Kingdom on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 1 Hackford Walk Hackford Road London (Other) SW9 0QT United Kingdom on 9 August 2013 (1 page) |
2 November 2012 | Company name changed smith integrated solutions LTD.\certificate issued on 02/11/12
|
2 November 2012 | Company name changed smith integrated solutions LTD.\certificate issued on 02/11/12
|
4 September 2012 | Incorporation
|
4 September 2012 | Incorporation
|