Company NameD.P.C. 1997 Limited
Company StatusDissolved
Company Number03394723
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Paul Friend
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(1 month, 2 weeks after company formation)
Appointment Duration13 years, 3 months (closed 30 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChalet Les Renolles 60 Route De Clouchevre
Le Chable
1934
Secretary NameMrs Catriona Jessica Friend
NationalityBritish
StatusClosed
Appointed06 June 2009(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalet Les Renolles 60 Route De Clouchevre
1934 Le Chable
Switzerland
Secretary NameFiona Johnston
NationalityBritish
StatusResigned
Appointed14 August 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 2000)
RoleCompany Director
Correspondence Address41c Gerrard Road
London
N1 8AX
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary NameDanbro Secretarial Ltd (Corporation)
StatusResigned
Appointed02 July 2000(3 years after company formation)
Appointment Duration7 years, 9 months (resigned 05 April 2008)
Correspondence AddressUnit 15 Thompson Road
Whitehills Business Park
Blackpool
Lancashire
FY4 5PN

Location

Registered Address49 Hambalt Road
London
SW4 9EQ
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,719
Cash£36,143
Current Liabilities£29,246

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
9 August 2010Application to strike the company off the register (3 pages)
9 August 2010Application to strike the company off the register (3 pages)
29 January 2010Secretary's details changed for Catriona Jessica Friend on 29 January 2010 (1 page)
29 January 2010Secretary's details changed for Catriona Jessica Friend on 29 January 2010 (1 page)
29 January 2010Director's details changed for Mr Graham Paul Friend on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Graham Paul Friend on 29 January 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 August 2009Appointment Terminated Secretary danbro secretarial LTD (1 page)
14 August 2009Return made up to 27/06/09; full list of members (3 pages)
14 August 2009Appointment terminated secretary danbro secretarial LTD (1 page)
14 August 2009Return made up to 27/06/09; full list of members (3 pages)
11 June 2009Ad 06/06/09 gbp si 98@1=98 gbp ic 2/100 (2 pages)
11 June 2009Secretary appointed catriona friend (1 page)
11 June 2009Ad 06/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
11 June 2009Secretary appointed catriona friend (1 page)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 August 2008Secretary's change of particulars / danbro secretarial LTD / 08/08/2008 (1 page)
11 August 2008Secretary's Change of Particulars / danbro secretarial LTD / 08/08/2008 / HouseName/Number was: , now: unit 15; Street was: unit 5 whitehills drive, now: thompson road; Post Code was: FY4 5LW, now: FY4 5PN; Country was: , now: united kingdom (1 page)
8 August 2008Return made up to 27/06/08; full list of members (3 pages)
8 August 2008Return made up to 27/06/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 November 2007Return made up to 27/06/07; no change of members (6 pages)
28 November 2007Return made up to 27/06/07; no change of members (6 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 October 2006Return made up to 27/06/06; full list of members (6 pages)
26 October 2006Return made up to 27/06/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 September 2005Return made up to 27/06/05; full list of members (6 pages)
8 September 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2005Secretary's particulars changed (1 page)
23 August 2005Secretary's particulars changed (1 page)
14 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 July 2004Return made up to 27/06/04; full list of members (6 pages)
9 July 2004Return made up to 27/06/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 July 2003Return made up to 27/06/03; full list of members (6 pages)
25 July 2003Return made up to 27/06/03; full list of members (6 pages)
12 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 August 2002Return made up to 27/06/02; full list of members (6 pages)
2 August 2002Return made up to 27/06/02; full list of members (6 pages)
1 August 2002Secretary's particulars changed (1 page)
1 August 2002Secretary's particulars changed (1 page)
4 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 July 2001Return made up to 27/06/01; full list of members (6 pages)
26 July 2001Return made up to 27/06/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
31 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
16 August 2000Return made up to 27/06/00; full list of members
  • 363(287) ‐ Registered office changed on 16/08/00
(6 pages)
16 August 2000Return made up to 27/06/00; full list of members (6 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
29 October 1999Full accounts made up to 30 June 1999 (6 pages)
29 October 1999Full accounts made up to 30 June 1999 (6 pages)
8 September 1999Registered office changed on 08/09/99 from: 49 hambalt road clapham london SW4 9EQ (1 page)
8 September 1999Return made up to 27/06/99; full list of members (5 pages)
8 September 1999Registered office changed on 08/09/99 from: 49 hambalt road clapham london SW4 9EQ (1 page)
8 September 1999Return made up to 27/06/99; full list of members (5 pages)
18 January 1999Amended full accounts made up to 30 June 1998 (3 pages)
18 January 1999Amended full accounts made up to 30 June 1998 (3 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (2 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (2 pages)
19 February 1998Ad 15/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 1998Ad 15/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
20 August 1997Registered office changed on 20/08/97 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
20 August 1997Director resigned (1 page)
27 June 1997Incorporation (10 pages)
27 June 1997Incorporation (10 pages)