31-33 High Holborn
London
WC1V 6AX
Director Name | Mr Simon Dasseville |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2006(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 16 July 2019) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Chancery Station House 31-33 High Holborn London WC1V 6AX |
Director Name | Mr Anthony Phillip Dasseville |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery Station House 31-33 High Holborn London WC1V 6AX |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Website | dminw.co.uk |
---|
Registered Address | Chancery Station House 31-33 High Holborn London WC1V 6AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
150 at £1 | Simon Dasseville 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,227 |
Cash | £20,197 |
Current Liabilities | £8,866 |
Latest Accounts | 30 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 October |
16 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Micro company accounts made up to 30 October 2017 (2 pages) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 June 2016 | Termination of appointment of Anthony Phillip Dasseville as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Anthony Phillip Dasseville as a director on 30 June 2016 (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
2 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 October 2014 (16 pages) |
8 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 October 2014 (16 pages) |
15 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
Statement of capital on 2014-12-08
|
15 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
Statement of capital on 2014-12-08
|
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 October 2013 (16 pages) |
3 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 October 2013 (16 pages) |
10 December 2013 | Director's details changed for Mr Simon Dasseville on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Simon Dasseville on 10 December 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Louise Antoinette Mills on 1 August 2013 (1 page) |
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Secretary's details changed for Louise Antoinette Mills on 1 August 2013 (1 page) |
17 October 2013 | Secretary's details changed for Louise Antoinette Mills on 1 August 2013 (1 page) |
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders
|
22 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders
|
26 October 2012 | Registered office address changed from , 2 Clarendon Road, Ashford, Middlesex, TW15 2QE on 26 October 2012 (1 page) |
26 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders
|
26 October 2012 | Registered office address changed from , 2 Clarendon Road, Ashford, Middlesex, TW15 2QE on 26 October 2012 (1 page) |
26 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders
|
25 October 2012 | Director's details changed for Simon Dasseville on 1 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Simon Dasseville on 1 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Simon Dasseville on 1 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Anthony Phillip Dasseville on 1 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Anthony Phillip Dasseville on 1 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Anthony Phillip Dasseville on 1 October 2012 (2 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
4 January 2010 | Director's details changed for Anthony Phillip Dasseville on 12 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Simon Dasseville on 12 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Anthony Phillip Dasseville on 12 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Simon Dasseville on 12 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
3 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 January 2007 | Return made up to 12/10/06; full list of members (3 pages) |
5 January 2007 | Return made up to 12/10/06; full list of members (3 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
12 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
19 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
18 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
18 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: 332 horton road, datchet, slough, berkshire SL3 9HY (2 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: 332 horton road, datchet, slough, berkshire SL3 9HY (2 pages) |
30 October 2002 | Return made up to 21/10/02; full list of members (6 pages) |
30 October 2002 | Return made up to 21/10/02; full list of members (6 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: unit 6 canal yard, hayes road, southall, middlesex UB2 5NF (1 page) |
9 September 2002 | Ad 27/03/02--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: unit 6 canal yard, hayes road, southall, middlesex UB2 5NF (1 page) |
9 September 2002 | Ad 27/03/02--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
23 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
23 October 2001 | Secretary's particulars changed (1 page) |
23 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
23 October 2001 | Secretary's particulars changed (1 page) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
31 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
9 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 332 horton road, datchet, slough, SL3 9HY (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | Ad 21/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 1998 | Ad 21/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 332 horton road, datchet, slough, SL3 9HY (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
21 October 1998 | Incorporation (14 pages) |
21 October 1998 | Incorporation (14 pages) |