London
E11 1BL
Director Name | Michael Goodall |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | Flat 12a 3 Welbeck Street London W1s7 7pf |
Director Name | Michael Goodall |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 12a 3 Welbeck Street London W1s7 7pf |
Director Name | Eun Yeong Lim |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 September 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 October 2002) |
Role | Company Director |
Correspondence Address | Los Altos Del Golf Bloque Bio Cadtillo Bendinat Calvia Spain |
Secretary Name | David Mark Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | 131 The Ridgeway Chingford London E4 6QU |
Director Name | Azra Iqbal |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | 14 Fairlop Road London E11 1BL |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 179a Hoe Street London E17 3AP |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £234,802 |
Cash | £34,251 |
Current Liabilities | £182,498 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2006 | Resolutions
|
10 May 2006 | S-div 28/02/06 (1 page) |
10 May 2006 | £ ic 1000/1 28/02/06 £ sr [email protected]=999 (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2005 | Return made up to 05/02/05; full list of members
|
22 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 233 regents park road london N3 3LF (1 page) |
28 October 2004 | Director resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
20 September 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
4 August 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Return made up to 05/02/04; full list of members
|
17 July 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
26 June 2003 | New secretary appointed (2 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
2 March 2003 | Return made up to 05/02/03; full list of members
|
14 November 2002 | Director resigned (1 page) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
13 October 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Ad 19/05/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 June 1998 | New director appointed (2 pages) |
13 February 1998 | Return made up to 05/02/98; full list of members (6 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
5 February 1997 | Incorporation (14 pages) |