London
EC4V 6BJ
Secretary Name | Juliet Rachel Jeary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | New Bridge House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.dildos.co.uk |
---|
Registered Address | New Bridge House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £13 |
Cash | £300 |
Current Liabilities | £63,565 |
Latest Accounts | 30 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
8 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
8 January 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 August 2015 | Liquidators statement of receipts and payments to 5 June 2015 (10 pages) |
13 August 2015 | Liquidators' statement of receipts and payments to 5 June 2015 (10 pages) |
13 August 2015 | Liquidators statement of receipts and payments to 5 June 2015 (10 pages) |
11 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 July 2014 | Statement of affairs with form 4.19 (7 pages) |
20 June 2014 | Registered office address changed from Unit B6, Imperial Business Park Gravesend Kent DA11 0DL on 20 June 2014 (2 pages) |
19 June 2014 | Appointment of a voluntary liquidator (1 page) |
29 October 2013 | Total exemption small company accounts made up to 30 October 2012 (6 pages) |
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
19 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 May 2012 | Secretary's details changed for Juliet Rachel Jeary on 16 June 2011 (1 page) |
30 May 2012 | Director's details changed for Glen John Jeary on 16 June 2011 (2 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Glen John Jeary on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Glen John Jeary on 1 October 2009 (2 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
7 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
9 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 10 damigos road gravesend kent DA12 2LR (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
12 July 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
19 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
24 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
8 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
22 October 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
16 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
2 December 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
6 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
15 August 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
18 June 2001 | Return made up to 14/05/01; full list of members
|
20 September 2000 | Full accounts made up to 31 October 1999 (7 pages) |
2 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Full accounts made up to 31 October 1998 (7 pages) |
20 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
26 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: 372 old street london EC1V 9LT (1 page) |
9 June 1997 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | New director appointed (2 pages) |
14 May 1997 | Incorporation (12 pages) |