Totteridge
London
N20 8AD
Director Name | Lester Dunton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1994(same day as company formation) |
Role | Freelance Film Technician |
Country of Residence | England |
Correspondence Address | 20 Grange Avenue London N20 8AD |
Secretary Name | Lester Dunton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 11 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grange Avenue London N20 8AD |
Director Name | Mr Richard James Parker |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Southcott Cross Cottage Southcott Okehampton Devon EX20 4NL |
Secretary Name | Mr Richard James Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Southcott Cross Cottage Southcott Okehampton Devon EX20 4NL |
Secretary Name | Lester Dunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 March 2001) |
Role | Freelance Photographer And Tec |
Country of Residence | England |
Correspondence Address | 20 Grange Avenue London N20 8AD |
Secretary Name | Rashid Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 April 2007) |
Role | Company Director |
Correspondence Address | 124 Princes Gardens West Acton London W3 0LJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
1 at £1 | Lester Dunton 50.00% Ordinary |
---|---|
1 at £1 | Mr Joseph John Dunton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£156,714 |
Cash | £952 |
Current Liabilities | £600,363 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
15 May 2015 | Liquidators statement of receipts and payments to 27 April 2015 (4 pages) |
15 May 2015 | Liquidators' statement of receipts and payments to 27 April 2015 (4 pages) |
15 May 2015 | Liquidators' statement of receipts and payments to 27 April 2015 (4 pages) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2014 | Liquidators statement of receipts and payments to 27 April 2014 (6 pages) |
2 July 2014 | Liquidators' statement of receipts and payments to 27 April 2014 (6 pages) |
2 July 2014 | Liquidators' statement of receipts and payments to 27 April 2014 (6 pages) |
28 June 2013 | Liquidators' statement of receipts and payments to 27 April 2013 (5 pages) |
28 June 2013 | Liquidators' statement of receipts and payments to 27 April 2013 (5 pages) |
28 June 2013 | Liquidators statement of receipts and payments to 27 April 2013 (5 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (6 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (6 pages) |
28 June 2012 | Liquidators statement of receipts and payments to 27 April 2012 (6 pages) |
13 May 2011 | Registered office address changed from Unit 3 184 St Albans Road West Hatfield Hertfordshire AL10 8TF on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from Unit 3 184 St Albans Road West Hatfield Hertfordshire AL10 8TF on 13 May 2011 (1 page) |
12 May 2011 | Appointment of a voluntary liquidator (1 page) |
12 May 2011 | Statement of affairs with form 4.19 (5 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Statement of affairs with form 4.19 (5 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Appointment of a voluntary liquidator (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
6 October 2010 | Director's details changed for Lester Dunton on 8 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Lester Dunton on 8 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Director's details changed for Lester Dunton on 8 August 2010 (2 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
17 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
17 September 2009 | Director and secretary's change of particulars / lester dunton / 08/08/2009 (1 page) |
17 September 2009 | Director and secretary's change of particulars / lester dunton / 08/08/2009 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
2 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from elstree film studios shenley road borehamwood hertfordshire WD6 1JG (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from elstree film studios shenley road borehamwood hertfordshire WD6 1JG (1 page) |
24 January 2008 | Memorandum and Articles of Association (15 pages) |
24 January 2008 | Memorandum and Articles of Association (15 pages) |
18 January 2008 | Company name changed joe dunton & company LIMITED\certificate issued on 18/01/08 (2 pages) |
18 January 2008 | Company name changed joe dunton & company LIMITED\certificate issued on 18/01/08 (2 pages) |
4 October 2007 | Particulars of mortgage/charge (6 pages) |
4 October 2007 | Particulars of mortgage/charge (6 pages) |
19 September 2007 | Return made up to 08/08/07; no change of members (7 pages) |
19 September 2007 | Return made up to 08/08/07; no change of members (7 pages) |
16 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
8 June 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | New secretary appointed (2 pages) |
5 February 2007 | Accounts for a small company made up to 30 September 2005 (8 pages) |
5 February 2007 | Accounts for a small company made up to 30 September 2005 (8 pages) |
8 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
2 February 2006 | Accounts for a small company made up to 30 September 2004 (8 pages) |
2 February 2006 | Accounts for a small company made up to 30 September 2004 (8 pages) |
22 December 2005 | Return made up to 08/08/05; full list of members (7 pages) |
22 December 2005 | Return made up to 08/08/05; full list of members (7 pages) |
25 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
17 June 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
17 June 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
3 November 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
29 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
29 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
27 October 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
27 October 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
15 October 2002 | Return made up to 08/08/02; full list of members (7 pages) |
15 October 2002 | Return made up to 08/08/02; full list of members (7 pages) |
4 August 2002 | Accounts for a small company made up to 30 September 2000 (8 pages) |
4 August 2002 | Accounts for a small company made up to 30 September 2000 (8 pages) |
4 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
5 October 2000 | Return made up to 08/08/00; full list of members (6 pages) |
5 October 2000 | Return made up to 08/08/00; full list of members (6 pages) |
10 December 1999 | Accounts for a small company made up to 30 September 1999 (8 pages) |
10 December 1999 | Accounts for a small company made up to 30 September 1999 (8 pages) |
23 November 1999 | Particulars of mortgage/charge (4 pages) |
23 November 1999 | Particulars of mortgage/charge (4 pages) |
28 October 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
28 October 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
9 September 1999 | Return made up to 08/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 08/08/99; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 30 September 1997 (11 pages) |
1 December 1998 | Full accounts made up to 30 September 1997 (11 pages) |
15 October 1998 | Company name changed dunton parker and company limite d\certificate issued on 16/10/98 (3 pages) |
15 October 1998 | Company name changed dunton parker and company limite d\certificate issued on 16/10/98 (3 pages) |
23 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
23 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: 22C abbey trading estate mount pleasant alperton london HA0 1NR (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: 22C abbey trading estate mount pleasant alperton london HA0 1NR (1 page) |
17 February 1998 | Full accounts made up to 30 September 1996 (11 pages) |
17 February 1998 | Full accounts made up to 30 September 1996 (11 pages) |
3 April 1997 | Accounts for a small company made up to 30 September 1995 (6 pages) |
3 April 1997 | Accounts for a small company made up to 30 September 1995 (6 pages) |
29 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
29 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
7 September 1995 | Return made up to 08/08/95; full list of members
|
7 September 1995 | Return made up to 08/08/95; full list of members
|
24 July 1995 | New secretary appointed;director resigned (2 pages) |
24 July 1995 | New secretary appointed;director resigned (2 pages) |
24 July 1995 | Accounting reference date extended from 31/08 to 30/09 (1 page) |
24 July 1995 | Accounting reference date extended from 31/08 to 30/09 (1 page) |
8 August 1994 | Incorporation (14 pages) |
8 August 1994 | Incorporation (14 pages) |