19 Cheval Place
London
SW7 1EW
Secretary Name | Aletta Van Dyk |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 19 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Saint Georges Road London E10 5RH |
Secretary Name | Tamas Nyisztor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | Flat G 237 Balham High Road London SW17 7BG |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Suite 5027 19 Cheval Place London SW7 1EW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £31,040 |
Net Worth | £1,305 |
Current Liabilities | £12,232 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2007 | Return made up to 19/10/07; no change of members
|
19 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
17 January 2006 | Return made up to 19/10/05; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: southbank house black prince road london SE1 7SJ (1 page) |
3 December 2004 | Return made up to 19/10/04; full list of members (7 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | New secretary appointed (2 pages) |
19 November 2003 | Return made up to 19/10/03; full list of members
|
22 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
11 January 2002 | Return made up to 19/10/01; full list of members
|
9 May 2001 | Return made up to 19/10/00; full list of members
|
16 June 2000 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
19 October 1999 | Incorporation (13 pages) |