London
SW18 2NY
Secretary Name | Maria Pycraft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | 17 Rosehill Road London SW18 2NY |
Secretary Name | Mr Dilip Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 2007) |
Role | Accountant |
Correspondence Address | 105 Gurney Road Stratford London E15 1SL |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | Reynolds Porter Chamberlain (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 February 2003) |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7HA |
Registered Address | 19 Hinchley Drive Esher Surrey KT10 0BZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hinchley Wood and Weston Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2009 | Application for striking-off (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 February 2009 | Return made up to 05/07/08; full list of members (13 pages) |
11 February 2009 | Appointment terminated secretary dilip patel (1 page) |
10 February 2009 | Return made up to 05/07/07; full list of members (13 pages) |
16 December 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 February 2007 | Return made up to 05/07/06; no change of members (12 pages) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | New secretary appointed (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 50 west street farnham surrey GU9 7DX (1 page) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 July 2005 | Return made up to 05/07/05; full list of members (8 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 July 2004 | Return made up to 05/07/04; no change of members
|
8 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: 50 west street farnham surrey GU9 7DX (1 page) |
20 August 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
20 July 2003 | Return made up to 05/07/03; full list of members (11 pages) |
17 June 2003 | Ad 03/06/03--------- £ si [email protected]=10 £ ic 2100/2110 (2 pages) |
17 June 2003 | Notice of assignment of name or new name to shares (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: chichester house 278-282 high holborn london WC1V 7HA (1 page) |
3 July 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
7 May 2002 | Ad 18/04/02--------- £ si [email protected]=25 £ ic 2075/2100 (2 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (9 pages) |
16 May 2001 | Ad 10/05/01--------- £ si [email protected]=2 £ ic 2073/2075 (2 pages) |
14 May 2001 | Ad 04/05/01--------- £ si [email protected]=3 £ ic 2070/2073 (2 pages) |
9 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
3 April 2001 | Ad 27/03/01--------- £ si [email protected]=4 £ ic 2066/2070 (2 pages) |
15 March 2001 | Ad 12/03/01--------- £ si [email protected]=8 £ ic 2058/2066 (2 pages) |
6 March 2001 | Ad 01/03/01--------- £ si [email protected]=55 £ ic 2003/2058 (2 pages) |
22 February 2001 | Ad 19/02/01--------- £ si [email protected]=882 £ ic 1121/2003 (2 pages) |
11 July 2000 | Return made up to 05/07/00; full list of members (8 pages) |
19 May 2000 | Ad 31/03/00--------- £ si [email protected]=1 £ ic 2172/2173 (2 pages) |
20 April 2000 | Ad 31/03/00--------- £ si [email protected]=25 £ ic 2147/2172 (2 pages) |
20 December 1999 | Ad 15/12/99--------- £ si [email protected]=20 £ ic 2127/2147 (2 pages) |
20 December 1999 | Ad 09/11/99--------- £ si [email protected]=70 £ ic 2057/2127 (2 pages) |
1 December 1999 | S-div 23/07/99 (1 page) |
1 December 1999 | Resolutions
|
1 December 1999 | Ad 28/07/99--------- £ si [email protected]=1004 £ ic 1053/2057 (2 pages) |
29 October 1999 | Ad 28/07/99--------- £ si [email protected]=1052 £ ic 1/1053 (2 pages) |
12 August 1999 | S-div 23/07/99 (1 page) |
12 August 1999 | Resolutions
|
12 August 1999 | £ nc 1000/1000000 23/07/99 (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
5 July 1999 | Incorporation (14 pages) |