Company NameD-Tail Limited
Company StatusDissolved
Company Number03149802
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Karl John Pearce
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(same day as company formation)
RoleDesign Draughtsman
Country of ResidenceEngland
Correspondence Address58 The Copse
Hemel Hempstead
Hertfordshire
HP1 2TA
Director NamePenelope Adair Rance Pearce
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(same day as company formation)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address58 The Copse
Hemel Hempstead
Hertfordshire
HP1 2TA
Secretary NamePenelope Adair Rance Pearce
NationalityBritish
StatusClosed
Appointed23 January 1996(same day as company formation)
RoleLaboratory Medical Scientific
Country of ResidenceUnited Kingdom
Correspondence Address58 The Copse
Hemel Hempstead
Hertfordshire
HP1 2TA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01442 236153
Telephone regionHemel Hempstead

Location

Registered AddressKings House C/O Ashford & Partners Ca
202 Lower High Street
Watford
WD17 2EH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1Karl J. Pearce
50.00%
Ordinary
1 at £1P.a.r. Pearce
50.00%
Ordinary

Financials

Year2014
Net Worth£7
Cash£8,520
Current Liabilities£9,477

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
1 April 2022Registered office address changed from 58 the Copse Hemel Hemstead Hertfordshire HP1 2TA to Kings House C/O Ashford & Partners Ca 202 Lower High Street Watford WD17 2EH on 1 April 2022 (1 page)
1 April 2022Application to strike the company off the register (1 page)
1 April 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Director's details changed for Penelope Adair Rance Pearce on 6 January 2014 (2 pages)
28 January 2014Director's details changed for Penelope Adair Rance Pearce on 6 January 2014 (2 pages)
28 January 2014Director's details changed for Penelope Adair Rance Pearce on 6 January 2014 (2 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 February 2010Director's details changed for Penelope Adair Rance Pearce on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Karl John Pearce on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Penelope Adair Rance Pearce on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Karl John Pearce on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Penelope Adair Rance Pearce on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Karl John Pearce on 4 February 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2009Return made up to 23/01/09; full list of members (4 pages)
23 February 2009Return made up to 23/01/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2008Return made up to 23/01/08; no change of members (7 pages)
5 February 2008Return made up to 23/01/08; no change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2007Return made up to 23/01/07; full list of members (7 pages)
12 February 2007Return made up to 23/01/07; full list of members (7 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 February 2006Return made up to 23/01/06; full list of members (7 pages)
13 February 2006Return made up to 23/01/06; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2005Return made up to 23/01/05; full list of members (7 pages)
27 January 2005Return made up to 23/01/05; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
3 February 2004Return made up to 23/01/04; full list of members (7 pages)
3 February 2004Return made up to 23/01/04; full list of members (7 pages)
31 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 January 2003Return made up to 23/01/03; full list of members (7 pages)
27 January 2003Return made up to 23/01/03; full list of members (7 pages)
3 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
3 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
26 January 2002Return made up to 23/01/02; full list of members (6 pages)
26 January 2002Return made up to 23/01/02; full list of members (6 pages)
27 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
27 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
19 January 2001Return made up to 23/01/01; full list of members (6 pages)
19 January 2001Return made up to 23/01/01; full list of members (6 pages)
14 November 2000Full accounts made up to 31 March 2000 (10 pages)
14 November 2000Full accounts made up to 31 March 2000 (10 pages)
8 February 2000Return made up to 23/01/00; full list of members (6 pages)
8 February 2000Return made up to 23/01/00; full list of members (6 pages)
24 September 1999Full accounts made up to 31 March 1999 (11 pages)
24 September 1999Full accounts made up to 31 March 1999 (11 pages)
16 February 1999Return made up to 23/01/99; no change of members (4 pages)
16 February 1999Return made up to 23/01/99; no change of members (4 pages)
2 October 1998Full accounts made up to 31 March 1998 (10 pages)
2 October 1998Full accounts made up to 31 March 1998 (10 pages)
25 January 1998Return made up to 23/01/98; no change of members (4 pages)
25 January 1998Return made up to 23/01/98; no change of members (4 pages)
29 June 1997Full accounts made up to 31 March 1997 (10 pages)
29 June 1997Full accounts made up to 31 March 1997 (10 pages)
30 January 1997Return made up to 23/01/97; full list of members (6 pages)
30 January 1997Return made up to 23/01/97; full list of members (6 pages)
18 February 1996Accounting reference date notified as 31/03 (1 page)
18 February 1996Accounting reference date notified as 31/03 (1 page)
30 January 1996Director resigned;new director appointed (2 pages)
30 January 1996Registered office changed on 30/01/96 from: 33 crwys road cardiff CF2 4YF (1 page)
30 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 January 1996Registered office changed on 30/01/96 from: 33 crwys road cardiff CF2 4YF (1 page)
30 January 1996Director resigned;new director appointed (2 pages)
23 January 1996Incorporation (18 pages)
23 January 1996Incorporation (18 pages)