Sach Road
London
E5 9LJ
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2001(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 May 2006) |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
Director Name | Margaret Pamela Carne |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 18 January 1995) |
Role | Secretary |
Correspondence Address | 5 Meadow Banks Barnet Road Parkley Herts EN5 3LF |
Director Name | Doris Ann Pacey |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 June 2001) |
Role | Retired Director |
Correspondence Address | 35 Hyde Park Gate London SW7 5DN |
Secretary Name | Margaret Pamela Carne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 18 January 1995) |
Role | Company Director |
Correspondence Address | 5 Meadow Banks Barnet Road Parkley Herts EN5 3LF |
Secretary Name | Mr Jeffrey David Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(32 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brockville Sach Road London E5 9LJ |
Registered Address | 30 Old Burlington Street London W1S 3NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £1,703 |
Latest Accounts | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2005 | Application for striking-off (1 page) |
26 August 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
18 July 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2005 | Withdrawal of application for striking off (1 page) |
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2005 | Application for striking-off (1 page) |
10 November 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page) |
20 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 October 2003 | Memorandum and Articles of Association (5 pages) |
27 September 2003 | Resolutions
|
25 June 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
11 March 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 November 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New secretary appointed (3 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (3 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 179 great portland street london W1N 5FD (1 page) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
4 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
10 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
5 February 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
21 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 5 April 1995 (4 pages) |
4 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
4 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
9 February 1993 | Return made up to 31/12/92; full list of members (6 pages) |
20 February 1992 | Return made up to 31/12/91; no change of members (4 pages) |
4 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
15 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
6 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
6 February 1989 | Full accounts made up to 5 April 1988 (4 pages) |
8 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |
20 January 1988 | Return made up to 31/12/86; full list of members (4 pages) |
4 August 1986 | Return made up to 31/12/85; full list of members (3 pages) |
29 January 1981 | Annual return made up to 30/10/79 (4 pages) |
28 January 1981 | Annual return made up to 24/09/78 (4 pages) |
27 January 1981 | Annual return made up to 12/10/77 (4 pages) |
21 August 1979 | Annual return made up to 31/12/76 (4 pages) |
18 December 1975 | Annual return made up to 31/12/75 (8 pages) |
6 April 1963 | Allotment of shares (2 pages) |
31 January 1963 | Incorporation (14 pages) |