Dulwich
London
SE21 7DR
Director Name | Mr Daniel Robert Gowan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | New Zealander,Irish |
Status | Closed |
Appointed | 10 December 2010(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 November 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Robert James Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2010(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 November 2012) |
Role | Company Director |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Patrick Vincent O'Callaghan |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Amberhurst 12 Silver Lane Purley Surrey CR8 3HG |
Director Name | Mr Nicholas Dutfield Rochez |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Crockerhill House Crockerhill Chichester West Sussex PO18 0LH |
Secretary Name | Mr Charles David Wander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Bishops Avenue Northwood Middlesex HA6 3DG |
Director Name | Mr David John Hertzell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 September 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35 Fairway Merrow Guildford Surrey GU1 2XN |
Secretary Name | Andrew Lyburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | Flat 2 39 Connaught Gardens London N10 3LE |
Secretary Name | Nitin Hirji Haria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2006) |
Role | Accountant |
Correspondence Address | 184 Carlton Avenue West North Wembley Middlesex HA0 3QX |
Secretary Name | Mr Simon Benedict Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(14 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Oast Nickle Farm Chartham Canterbury Kent CT4 7PE |
Director Name | Rowan Michael Planterose |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 College Road Ardingly West Sussex RH17 6TU |
Registered Address | 100 Fetter Lane London EC4A 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
2 at £1 | Dac Beachcroft LLP 100.00% Ordinary |
---|
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2012 | Application to strike the company off the register (3 pages) |
25 July 2012 | Application to strike the company off the register (3 pages) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
24 April 2012 | Secretary's details changed for Robert James Lee on 18 April 2012 (1 page) |
24 April 2012 | Secretary's details changed for Robert James Lee on 18 April 2012 (1 page) |
23 April 2012 | Director's details changed for Mr Daniel Robert Gowan on 18 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Daniel Robert Gowan on 18 April 2012 (2 pages) |
18 April 2012 | Registered office address changed from C/O the Senior Partner 6-8 Bouverie Street London EC4Y 8DD on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from C/O the Senior Partner 6-8 Bouverie Street London EC4Y 8DD on 18 April 2012 (1 page) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Registered office address changed from 6-8 Bouverie St London EC4Y 8DD on 26 April 2011 (2 pages) |
26 April 2011 | Registered office address changed from 6-8 Bouverie St London EC4Y 8DD on 26 April 2011 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
16 December 2010 | Appointment of Robert James Lee as a secretary (3 pages) |
16 December 2010 | Appointment of Robert James Lee as a secretary (3 pages) |
14 December 2010 | Appointment of Daniel Robert Gowan as a director (3 pages) |
14 December 2010 | Termination of appointment of Simon Howell as a secretary (2 pages) |
14 December 2010 | Termination of appointment of Simon Howell as a secretary (2 pages) |
14 December 2010 | Appointment of Daniel Robert Gowan as a director (3 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
22 July 2009 | Secretary's change of particulars / simon howell / 01/07/2009 (1 page) |
22 July 2009 | Return made up to 28/04/09; full list of members (7 pages) |
22 July 2009 | Secretary's Change of Particulars / simon howell / 01/07/2009 / HouseName/Number was: , now: the barn oast; Street was: forge house, now: nickle farm; Area was: manns hill, now: ; Post Town was: bossingham, now: chartham; Post Code was: CT4 6ED, now: CT4 6PE (1 page) |
22 July 2009 | Return made up to 28/04/09; full list of members (7 pages) |
13 July 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
13 July 2009 | Accounts made up to 30 June 2009 (4 pages) |
24 March 2009 | Director appointed lucinda mary walsh (2 pages) |
24 March 2009 | Appointment terminated director rowan planterose (1 page) |
24 March 2009 | Appointment Terminated Director rowan planterose (1 page) |
24 March 2009 | Director appointed lucinda mary walsh (2 pages) |
5 March 2009 | Accounts made up to 30 June 2007 (4 pages) |
5 March 2009 | Accounts made up to 30 June 2008 (6 pages) |
5 March 2009 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
5 March 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
1 August 2008 | Return made up to 28/04/08; full list of members (8 pages) |
1 August 2008 | Return made up to 28/04/08; full list of members (8 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (2 pages) |
12 September 2007 | Memorandum and Articles of Association (5 pages) |
12 September 2007 | Memorandum and Articles of Association (5 pages) |
12 September 2007 | Memorandum and Articles of Association (5 pages) |
4 September 2007 | Company name changed da cooper LIMITED\certificate issued on 04/09/07 (2 pages) |
4 September 2007 | Company name changed da cooper LIMITED\certificate issued on 04/09/07 (2 pages) |
3 September 2007 | Company name changed davies arnold cooper LIMITED\certificate issued on 03/09/07 (2 pages) |
3 September 2007 | Company name changed davies arnold cooper LIMITED\certificate issued on 03/09/07 (2 pages) |
31 May 2007 | Return made up to 28/04/07; no change of members (6 pages) |
31 May 2007 | Return made up to 28/04/07; no change of members
|
14 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
14 April 2007 | Accounts made up to 30 June 2006 (4 pages) |
13 October 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
13 October 2006 | Accounts made up to 30 June 2005 (4 pages) |
16 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | Secretary resigned (1 page) |
23 June 2005 | Return made up to 28/04/05; full list of members (6 pages) |
23 June 2005 | Return made up to 28/04/05; full list of members (6 pages) |
27 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
27 May 2005 | Accounts made up to 30 June 2004 (4 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
27 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
27 May 2004 | Accounts made up to 30 June 2003 (4 pages) |
7 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
7 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
21 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
21 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
6 May 2003 | Accounts made up to 30 June 2002 (4 pages) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
16 June 2002 | Accounts made up to 30 June 2001 (4 pages) |
16 June 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
16 June 2002 | Return made up to 28/04/02; full list of members (6 pages) |
16 June 2002 | Return made up to 28/04/02; full list of members (6 pages) |
18 July 2001 | Return made up to 28/04/01; full list of members (6 pages) |
18 July 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
18 July 2001 | Accounts made up to 30 June 2000 (4 pages) |
18 July 2001 | Return made up to 28/04/01; full list of members (6 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Accounts made up to 30 June 1999 (4 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Return made up to 28/04/00; full list of members (6 pages) |
4 August 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Return made up to 28/04/00; full list of members (6 pages) |
4 August 2000 | Director resigned (1 page) |
24 June 1999 | Return made up to 28/04/99; full list of members (6 pages) |
24 June 1999 | Return made up to 28/04/99; full list of members (6 pages) |
15 March 1999 | Accounts made up to 30 June 1998 (4 pages) |
15 March 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
15 May 1998 | Return made up to 28/04/98; full list of members
|
15 May 1998 | Return made up to 28/04/98; full list of members (4 pages) |
26 March 1998 | Accounts made up to 30 June 1997 (4 pages) |
26 March 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
16 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
16 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
6 March 1997 | Accounts made up to 30 June 1996 (4 pages) |
6 March 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
12 May 1996 | Return made up to 28/04/96; no change of members (4 pages) |
12 May 1996 | Return made up to 28/04/96; no change of members
|
27 July 1995 | Return made up to 28/04/95; full list of members
|
27 July 1995 | Return made up to 28/04/95; full list of members (6 pages) |
27 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
11 January 1993 | Resolutions
|
11 January 1993 | Resolutions
|
29 April 1992 | Incorporation (11 pages) |