CHANNELADVISOR BRANDS UK HOLDINGS LIMITED

CHANNELADVISOR BRANDS UK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHANNELADVISOR BRANDS UK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07991618
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHANNELADVISOR BRANDS UK HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CHANNELADVISOR BRANDS UK HOLDINGS LIMITED located?

    Registered Office Address
    400 Dashwood Lang Road
    KT15 2HJ Weybridge
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of CHANNELADVISOR BRANDS UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    E-TALE HOLDINGS LIMITEDMar 15, 2012Mar 15, 2012

    What are the latest accounts for CHANNELADVISOR BRANDS UK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CHANNELADVISOR BRANDS UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 10, 2019

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 25/09/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 15, 2019 with no updates

    3 pagesCS01

    Change of details for Channeladvisor Uk Limited as a person with significant control on Dec 20, 2018

    2 pagesPSC05

    Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ on Dec 20, 2018

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Appointment of Mr Jon Christian Maury as a director on Jul 18, 2018

    2 pagesAP01

    Termination of appointment of James Michael Shapaker as a director on Jul 18, 2018

    1 pagesTM01

    Confirmation statement made on Mar 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Mar 15, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to Mar 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for James Michael Shapaker on Nov 18, 2015

    2 pagesCH01

    Director's details changed for Mr David John Spitz on Nov 13, 2015

    2 pagesCH01

    Appointment of Mr David John Spitz as a director on Aug 04, 2015

    2 pagesAP01

    Termination of appointment of Mitchell Scot Wingo as a director on Aug 04, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2014

    3 pagesAA

    Annual return made up to Mar 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 100
    SH01

    Current accounting period extended from Aug 31, 2015 to Dec 31, 2015

    1 pagesAA01

    Who are the officers of CHANNELADVISOR BRANDS UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAURY, Jon Christian
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    Director
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    EnglandBritish,American248690610001
    SPITZ, David John
    Carrington Mill Boulevard
    Morrisville
    3025
    North Carolina 27560
    United States
    Director
    Carrington Mill Boulevard
    Morrisville
    3025
    North Carolina 27560
    United States
    United StatesAmerican199975770001
    AML REGISTRARS LIMITED
    97 Godstone Road
    CR3 6RE Caterham
    Maybrook House
    Surrey
    England
    Secretary
    97 Godstone Road
    CR3 6RE Caterham
    Maybrook House
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number04000159
    97502620001
    KEENAN, Bradley
    Maybrook House
    97 Godstone Road
    CR3 6RE Caterham
    Aml
    Surrey
    England
    Director
    Maybrook House
    97 Godstone Road
    CR3 6RE Caterham
    Aml
    Surrey
    England
    United KingdomBritish167553880001
    KEENAN, Victoria
    Maybrook House
    97 Godstone Road
    CR3 6RE Caterham
    Aml
    Surrey
    England
    Director
    Maybrook House
    97 Godstone Road
    CR3 6RE Caterham
    Aml
    Surrey
    England
    United KingdomBritish167553890001
    SHAPAKER, James Michael
    78 Portsmouth Road
    KT11 1AN Cobham
    Cedar House
    Surrey
    United Kingdom
    Director
    78 Portsmouth Road
    KT11 1AN Cobham
    Cedar House
    Surrey
    United Kingdom
    United StatesAmerican192639580003
    WINGO, Mitchell Scot
    78 Portsmouth Road
    KT11 1AN Cobham
    Cedar House
    Surrey
    United Kingdom
    Director
    78 Portsmouth Road
    KT11 1AN Cobham
    Cedar House
    Surrey
    United Kingdom
    UsaAmerican192660570001

    Who are the persons with significant control of CHANNELADVISOR BRANDS UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    England
    Mar 15, 2017
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05296935
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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