CHANNELADVISOR BRANDS UK HOLDINGS LIMITED
Overview
| Company Name | CHANNELADVISOR BRANDS UK HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07991618 |
| 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 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 Address | No |
What were the previous names of CHANNELADVISOR BRANDS UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| E-TALE HOLDINGS LIMITED | Mar 15, 2012 | Mar 15, 2012 |
What are the latest accounts for CHANNELADVISOR BRANDS UK HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CHANNELADVISOR BRANDS UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 10, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Channeladvisor Uk Limited as a person with significant control on Dec 20, 2018 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 15 pages | AA | ||||||||||||||
Appointment of Mr Jon Christian Maury as a director on Jul 18, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Michael Shapaker as a director on Jul 18, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 15, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||||||
Annual return made up to Mar 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for James Michael Shapaker on Nov 18, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr David John Spitz on Nov 13, 2015 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr David John Spitz as a director on Aug 04, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mitchell Scot Wingo as a director on Aug 04, 2015 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Mar 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Aug 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||
Who are the officers of CHANNELADVISOR BRANDS UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MAURY, Jon Christian | Director | Dashwood Lang Road KT15 2HJ Weybridge 400 Surrey | England | British,American | 248690610001 | |||||||||
| SPITZ, David John | Director | Carrington Mill Boulevard Morrisville 3025 North Carolina 27560 United States | United States | American | 199975770001 | |||||||||
| AML REGISTRARS LIMITED | Secretary | 97 Godstone Road CR3 6RE Caterham Maybrook House Surrey England |
| 97502620001 | ||||||||||
| KEENAN, Bradley | Director | Maybrook House 97 Godstone Road CR3 6RE Caterham Aml Surrey England | United Kingdom | British | 167553880001 | |||||||||
| KEENAN, Victoria | Director | Maybrook House 97 Godstone Road CR3 6RE Caterham Aml Surrey England | United Kingdom | British | 167553890001 | |||||||||
| SHAPAKER, James Michael | Director | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey United Kingdom | United States | American | 192639580003 | |||||||||
| WINGO, Mitchell Scot | Director | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey United Kingdom | Usa | American | 192660570001 |
Who are the persons with significant control of CHANNELADVISOR BRANDS UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Channeladvisor Uk Limited | Mar 15, 2017 | Dashwood Lang Road KT15 2HJ Weybridge 400 Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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