1050 Brussels
Belgium
Secretary Name | Mr Zahoor Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 08 August 2006) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 14 Fairlop Road London E11 1BL |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 179a Hoe Street London E17 3AP |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2006 | Application for striking-off (1 page) |
12 January 2006 | Return made up to 21/01/06; full list of members
|
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 November 2005 | Director's particulars changed (1 page) |
17 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
22 November 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 233 regents park road london N3 3LF (1 page) |
5 March 2004 | Return made up to 21/01/04; full list of members (6 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
25 February 2003 | Return made up to 21/01/03; full list of members
|
2 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
22 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
15 February 2001 | Return made up to 21/01/01; full list of members
|
12 February 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
21 January 2000 | Incorporation (14 pages) |