London
EC1M 7AD
Secretary Name | Mr Anthony Edward Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farthing Cottage 1 Pegmire Lane Aldenham Hertfordshire WD25 8DR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10.8m at £0.0001 | D-sol Holdco Limited 61.90% Preference A |
---|---|
6.6m at £0.0001 | D-sol Holdco Limited 38.04% Preference B |
1 at £1 | D-sol Holdco Limited 0.06% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £1,243,521 |
Cash | £1,391 |
Current Liabilities | £300,901 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
27 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 August 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
26 January 2021 | Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 26 January 2021 (2 pages) |
26 January 2021 | Declaration of solvency (4 pages) |
26 January 2021 | Resolutions
|
26 January 2021 | Appointment of a voluntary liquidator (3 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
3 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 February 2018 | Termination of appointment of Anthony Edward Morris as a secretary on 19 January 2018 (1 page) |
23 February 2018 | Registered office address changed from Farthing Cottage 1 Pegmire Lane Patchetts Green Aldenham Hertfordshire WD25 8DR to 1st Floor 236 Gray's Inn Road London WC1X 8HB on 23 February 2018 (1 page) |
23 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
7 July 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
4 June 2014 | Cancellation of shares. Statement of capital on 4 June 2014
|
4 June 2014 | Cancellation of shares. Statement of capital on 4 June 2014
|
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
4 June 2014 | Cancellation of shares. Statement of capital on 4 June 2014
|
4 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
4 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Solvency statement dated 27/05/14 (1 page) |
27 May 2014 | Statement of capital on 27 May 2014
|
27 May 2014 | Statement by directors (1 page) |
27 May 2014 | Statement of capital on 27 May 2014
|
27 May 2014 | Resolutions
|
27 May 2014 | Statement by directors (1 page) |
27 May 2014 | Solvency statement dated 27/05/14 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders (4 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders (4 pages) |
31 October 2013 | Auditor's resignation (1 page) |
31 October 2013 | Auditor's resignation (1 page) |
26 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
26 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (12 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (12 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
24 February 2011 | Full accounts made up to 30 June 2010 (12 pages) |
24 February 2011 | Full accounts made up to 30 June 2010 (12 pages) |
21 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
26 January 2010 | Director's details changed for Roger Jenkins on 20 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Roger Jenkins on 20 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
16 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
16 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
28 March 2008 | Full accounts made up to 30 June 2007 (12 pages) |
28 March 2008 | Full accounts made up to 30 June 2007 (12 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
27 March 2007 | Full accounts made up to 30 June 2006 (13 pages) |
27 March 2007 | Full accounts made up to 30 June 2006 (13 pages) |
22 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
13 March 2006 | Return made up to 20/01/06; full list of members (3 pages) |
13 March 2006 | Return made up to 20/01/06; full list of members (3 pages) |
13 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
13 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
21 February 2005 | Return made up to 20/01/05; full list of members
|
21 February 2005 | Return made up to 20/01/05; full list of members
|
13 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
29 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 30 June 2002 (12 pages) |
4 August 2003 | Full accounts made up to 30 June 2002 (12 pages) |
30 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
30 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
1 March 2003 | Ad 21/02/03--------- £ si 6628550@1=6628550 £ ic 10787800/17416350 (2 pages) |
1 March 2003 | £ nc 11412800/18041350 18/02/03 (1 page) |
1 March 2003 | Ad 21/02/03--------- £ si 6628550@1=6628550 £ ic 10787800/17416350 (2 pages) |
1 March 2003 | Resolutions
|
1 March 2003 | £ nc 11412800/18041350 18/02/03 (1 page) |
1 March 2003 | Resolutions
|
1 March 2003 | Resolutions
|
1 March 2003 | Resolutions
|
21 February 2003 | Return made up to 20/01/03; full list of members
|
21 February 2003 | Return made up to 20/01/03; full list of members
|
18 October 2002 | Ad 25/02/02--------- £ si 10787800@1 (2 pages) |
18 October 2002 | Ad 25/02/02--------- £ si 10787800@1 (2 pages) |
18 October 2002 | Amend 882-rescind 10787000 x £1 (2 pages) |
18 October 2002 | Amend 882-rescind 10787000 x £1 (2 pages) |
20 May 2002 | Ad 25/02/02--------- £ si 10787000@1=10787000 £ ic 325000/11112000 (2 pages) |
20 May 2002 | Ad 25/02/02--------- £ si 10787000@1=10787000 £ ic 325000/11112000 (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: anthony morris ftca 44G frognal london NW3 6AG (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: anthony morris ftca 44G frognal london NW3 6AG (1 page) |
7 March 2002 | Ad 26/02/02--------- £ si 100000@1=100000 £ ic 225000/325000 (2 pages) |
7 March 2002 | Ad 26/02/02--------- £ si 100000@1=100000 £ ic 225000/325000 (2 pages) |
1 March 2002 | Resolutions
|
1 March 2002 | Resolutions
|
1 March 2002 | £ nc 625000/11412800 22/02/02 (1 page) |
1 March 2002 | Resolutions
|
1 March 2002 | Ad 22/02/02--------- £ si 100000@1=100000 £ ic 125000/225000 (2 pages) |
1 March 2002 | Resolutions
|
1 March 2002 | £ nc 625000/11412800 22/02/02 (1 page) |
1 March 2002 | Ad 22/02/02--------- £ si 100000@1=100000 £ ic 125000/225000 (2 pages) |
20 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
22 January 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
22 January 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
22 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: c/o a morris 82 brook street london W1Y 1YG (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: c/o a morris 82 brook street london W1Y 1YG (1 page) |
8 March 2000 | Return made up to 20/01/00; change of members
|
8 March 2000 | Return made up to 20/01/00; change of members
|
24 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
24 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
2 May 1999 | £ ic 625000/125000 21/04/99 £ sr 500000@1=500000 (1 page) |
2 May 1999 | £ ic 625000/125000 21/04/99 £ sr 500000@1=500000 (1 page) |
31 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
31 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: a morris ftca 5-6 portman mews south london W1H 9AU (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: a morris ftca 5-6 portman mews south london W1H 9AU (1 page) |
30 May 1998 | Nc inc already adjusted 22/05/98 (1 page) |
30 May 1998 | Ad 22/05/98--------- £ si 624998@1=624998 £ ic 2/625000 (2 pages) |
30 May 1998 | Resolutions
|
30 May 1998 | Resolutions
|
30 May 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
30 May 1998 | Nc inc already adjusted 22/05/98 (1 page) |
30 May 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
30 May 1998 | Ad 22/05/98--------- £ si 624998@1=624998 £ ic 2/625000 (2 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: 31 corsham street london N1 6DR (1 page) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: 31 corsham street london N1 6DR (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | New secretary appointed (2 pages) |
20 January 1998 | Incorporation (18 pages) |
20 January 1998 | Incorporation (18 pages) |