About

Registered Number: 03612208
Date of Incorporation: 10/08/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 3 months ago)
Registered Address: Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR,

 

Established in 1998, Off the Wall Promotions Ltd has its registered office in Carlisle, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, David Joseph 10 August 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 24 September 2013
CH03 - Change of particulars for secretary 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AA - Annual Accounts 31 May 2013
AD01 - Change of registered office address 29 May 2013
AR01 - Annual Return 03 September 2012
AD01 - Change of registered office address 03 September 2012
CH01 - Change of particulars for director 31 August 2012
CH03 - Change of particulars for secretary 31 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 02 September 2008
287 - Change in situation or address of Registered Office 01 August 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
AA - Annual Accounts 11 May 2007
287 - Change in situation or address of Registered Office 01 April 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 28 June 2002
287 - Change in situation or address of Registered Office 11 June 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 07 September 1999
395 - Particulars of a mortgage or charge 02 March 1999
288a - Notice of appointment of directors or secretaries 27 August 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1998
287 - Change in situation or address of Registered Office 27 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
NEWINC - New incorporation documents 10 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.