DEBIND INTERNATIONAL (UK) LTD.
Overview
| Company Name | DEBIND INTERNATIONAL (UK) LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03739878 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DEBIND INTERNATIONAL (UK) LTD.?
- Other service activities n.e.c. (96090) / Other service activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DEBIND INTERNATIONAL (UK) LTD. located?
| Registered Office Address | 24 Birch Street WV1 4HY Wolverhampton |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DEBIND INTERNATIONAL (UK) LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for DEBIND INTERNATIONAL (UK) LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Mar 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Termination of appointment of Richard John Howson as a director on Oct 08, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Francis Tapp as a director on Oct 08, 2013 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Current accounting period extended from Nov 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2011 | 3 pages | AA | ||||||||||
Termination of appointment of Paul Richard Varley as a director on May 31, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 24, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Feb 20, 2012 | 2 pages | CH03 | ||||||||||
Termination of appointment of John Mcdonough as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7DF on Aug 10, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Anthony Mallen as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Tye as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Judd as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard Francis Tapp as a director | 2 pages | AP01 | ||||||||||
Appointment of Alison Margaret Shepley as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Richard John Howson as a director | 2 pages | AP01 | ||||||||||
Appointment of Paul Richard Varley as a director | 2 pages | AP01 | ||||||||||
Appointment of Richard John Adam as a director | 2 pages | AP01 | ||||||||||
Who are the officers of DEBIND INTERNATIONAL (UK) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHEPLEY, Alison Margaret | Secretary | Swan Street TW7 6RN Isleworth White Lion Court Middlesex United Kingdom | 160703940001 | |||||||
| ADAM, Richard John | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 67133560004 | |||||
| CHAUDHURI, Sujata | Secretary | 162 Codsall Road WV6 9QQ Wolverhampton | British | 39939630001 | ||||||
| JUDD, Christopher | Secretary | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne And Wear | British | 69049410002 | ||||||
| LINTON, David Glyn | Secretary | Highwood 13 Bachelors Lane CH3 5XD Chester Cheshire | British | 108271020001 | ||||||
| SAGAR, Paul | Secretary | 3 Glamis Drive ST15 8SP Stone Staffordshire | British | 64353820002 | ||||||
| M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||
| CHAUDHURI, Kakoli | Director | 162 Codsall Road WV6 9QQ Wolverhampton West Midlands | British | 39939400001 | ||||||
| HOWSON, Richard John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | England | British | 147650310001 | |||||
| MALLEN, Anthony | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne And Wear | United Kingdom | British | 48279640001 | |||||
| MCDONOUGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | Uk | British | 74536340007 | |||||
| MCLEOD, Ian Daniel | Director | NE43 | United Kingdom | British | 109419030001 | |||||
| MUKHERJEE, Deb Asish | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne And Wear | India | Indian | 63336880001 | |||||
| SAGAR, Paul | Director | 3 Glamis Drive ST15 8SP Stone Staffordshire | British | 64353820002 | ||||||
| TAPP, Richard Francis | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 173852420001 | |||||
| TYE, Graham Duncan | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne And Wear | United Kingdom | British | 109418770002 | |||||
| VARLEY, Paul Richard | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | 137984880002 | |||||
| DOUGLAS NOMINEES LIMITED | Nominee Director | Regent House 316 Beulah Hill SE19 3HF London | 900007880001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0