Muang
Phuket
83000
Director Name | Mr Paul Dudley Oliver Morgan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 141 The Street West Horsley Surrey KT24 6HY |
Director Name | Mr Jeremy Richard Russell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brindle Tiles Mayfield Avenue New Haw Addlestone Surrey KT15 3AG |
Director Name | Robert Percy Woolford |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Pinewood Golf Club Road Weybridge Surrey KT13 0NJ |
Director Name | Mr Peter Wilman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Secretary Name | Pauline Alison Shapland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Rectory Lane Byfleet West Byfleet Surrey KT14 7LR |
Secretary Name | Jacqueline Anne Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 04 November 2016) |
Role | Company Director |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Ms Melanie Ann Katherine Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 April 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Dene Abinger Hammer Surrey RH5 6PX |
Director Name | Mr Laurence Binge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2002(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 04 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Website | ditco.co.uk |
---|
Registered Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
1000 at £1 | Ditco Business Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2016 | Application to strike the company off the register (3 pages) |
19 December 2016 | Application to strike the company off the register (3 pages) |
16 November 2016 | Appointment of Yuwadee Plukmaidee as a director on 4 November 2016 (2 pages) |
16 November 2016 | Appointment of Yuwadee Plukmaidee as a director on 4 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Laurence Binge as a director on 4 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Jacqueline Anne Wilman as a secretary on 4 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Laurence Binge as a director on 4 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Peter Wilman as a director on 4 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Peter Wilman as a director on 4 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Jacqueline Anne Wilman as a secretary on 4 November 2016 (1 page) |
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 June 2015 | Annual return made up to 4 June 2015 Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 June 2015 Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 June 2015 Statement of capital on 2015-06-16
|
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 July 2014 | Annual return made up to 4 June 2014 Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 Statement of capital on 2014-07-01
|
10 July 2013 | Secretary's details changed for Jacqueline Anne Wilman on 7 June 2013 (1 page) |
10 July 2013 | Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Jacqueline Anne Wilman on 7 June 2013 (1 page) |
10 July 2013 | Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Jacqueline Anne Wilman on 7 June 2013 (1 page) |
27 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
26 March 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
15 June 2012 | Annual return made up to 4 June 2012 (5 pages) |
15 June 2012 | Annual return made up to 4 June 2012 (5 pages) |
15 June 2012 | Annual return made up to 4 June 2012 (5 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
4 July 2011 | Annual return made up to 4 June 2011 (5 pages) |
4 July 2011 | Annual return made up to 4 June 2011 (5 pages) |
4 July 2011 | Annual return made up to 4 June 2011 (5 pages) |
24 June 2011 | Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages) |
24 June 2011 | Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 January 2011 | Secretary's details changed for Jacqueline Anne Wilman on 31 December 2010 (2 pages) |
26 January 2011 | Secretary's details changed for Jacqueline Anne Wilman on 31 December 2010 (2 pages) |
1 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
26 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
15 February 2010 | Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages) |
23 June 2009 | Return made up to 04/06/09; no change of members (3 pages) |
23 June 2009 | Return made up to 04/06/09; no change of members (3 pages) |
22 June 2009 | Appointment terminated director melanie smith (1 page) |
22 June 2009 | Appointment terminated director melanie smith (1 page) |
22 June 2009 | Appointment terminated director paul morgan (1 page) |
22 June 2009 | Appointment terminated director paul morgan (1 page) |
8 January 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
8 January 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
7 January 2009 | Appointment terminated director jeremy russell (1 page) |
7 January 2009 | Appointment terminated director jeremy russell (1 page) |
19 December 2008 | Director's change of particulars / paul morgan / 24/10/2008 (1 page) |
19 December 2008 | Director's change of particulars / paul morgan / 24/10/2008 (1 page) |
11 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
21 January 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
21 January 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
7 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
7 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
18 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
18 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
24 July 2006 | Return made up to 04/06/06; no change of members (3 pages) |
24 July 2006 | Return made up to 04/06/06; no change of members (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
18 July 2005 | Return made up to 04/06/05; full list of members (3 pages) |
18 July 2005 | Return made up to 04/06/05; full list of members (3 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
16 June 2004 | Return made up to 04/06/04; full list of members (9 pages) |
16 June 2004 | Return made up to 04/06/04; full list of members (9 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 June 2003 | Return made up to 04/06/03; full list of members (9 pages) |
21 June 2003 | Return made up to 04/06/03; full list of members (9 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | New director appointed (3 pages) |
18 June 2002 | Return made up to 04/06/02; full list of members
|
18 June 2002 | Return made up to 04/06/02; full list of members
|
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
12 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
12 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
13 March 2001 | Full accounts made up to 31 December 2000 (1 page) |
13 March 2001 | Full accounts made up to 31 December 2000 (1 page) |
22 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
22 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
20 June 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
20 June 1999 | Resolutions
|
20 June 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
20 June 1999 | Resolutions
|
4 June 1999 | Incorporation (22 pages) |
4 June 1999 | Incorporation (22 pages) |