London
Sw12 Obl
Secretary Name | DDS Consultancy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 2000(1 year after company formation) |
Appointment Duration | 8 years, 7 months (closed 02 December 2008) |
Correspondence Address | 53 Cavendish Road London SW12 0BL |
Secretary Name | Robert Matthew Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2006) |
Role | Accountant |
Correspondence Address | 53 Cavendish Road London SW12 0BL |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 53 Cavendish Road London SW12 0BL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£51,141 |
Current Liabilities | £51,141 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2008 | Voluntary strike-off action has been suspended (1 page) |
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2008 | Application for striking-off (1 page) |
7 February 2008 | Return made up to 29/03/07; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 May 2004 | Return made up to 29/03/04; full list of members (6 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
25 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
25 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
12 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
11 July 2000 | Ad 25/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2000 | Return made up to 29/03/00; full list of members (6 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 5(b) beatrice avenue london SW16 4UW (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: 1ST contact LTD first floor 19-20 garlick hill london EC4V 2AL (1 page) |
26 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Company name changed company number 03743155 - work d irect LIMITED\certificate issued on 11/04/00 (2 pages) |
27 March 2000 | Company name changed dga telecom LIMITED\certificate issued on 28/03/00 (2 pages) |
5 June 1999 | New director appointed (2 pages) |
20 May 1999 | Company name changed bonito secretarial LIMITED\certificate issued on 21/05/99 (2 pages) |
12 May 1999 | Director resigned (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
29 March 1999 | Incorporation (10 pages) |