Ducie Street
Manchester
M1 2TQ
Secretary Name | Harriet Lloyd Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Secretary Name | Margaret Gonzalez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | 18 Woodford Place Wembley Middlesex HA9 8TE |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | PO Box 900 Rotherwick House 3 Thomas More Street London E1W 1YZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £46,683 |
Net Worth | £1 |
Cash | £12,378 |
Current Liabilities | £12,377 |
Latest Accounts | 30 November 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
26 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2002 | Return made up to 23/11/01; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 30 November 2000 (9 pages) |
16 July 2001 | Total exemption full accounts made up to 30 November 1999 (9 pages) |
14 April 2001 | Return made up to 23/11/00; full list of members (6 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: rotherwick house 3 thomas more street london E1 9YX (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Return made up to 23/11/99; full list of members
|
21 February 2000 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
23 November 1998 | Incorporation (14 pages) |