Chislehurst
Kent
BR7 6QY
Secretary Name | Nigel Donald Dunnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(3 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | 66 Bell Street Henley Oxfordshire RG9 2BN |
Director Name | Mr Nicholas Ashley Penn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2006(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Buckingham Road London E18 2NJ |
Secretary Name | Carmen Vesztergom |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Rosenthal Road Catford London SE6 2BX |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
100 at 1 | Esilvo Antonio Grossi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£307,586 |
Cash | £25,957 |
Current Liabilities | £513,207 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 April 2014 | Liquidators statement of receipts and payments to 20 March 2014 (5 pages) |
1 April 2014 | Liquidators' statement of receipts and payments to 20 March 2014 (5 pages) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 April 2014 | Liquidators' statement of receipts and payments to 20 March 2014 (5 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 25 May 2011 (5 pages) |
26 February 2014 | Liquidators statement of receipts and payments to 25 May 2013 (5 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 25 May 2012 (5 pages) |
26 February 2014 | Liquidators statement of receipts and payments to 25 November 2012 (5 pages) |
26 February 2014 | Liquidators statement of receipts and payments to 25 November 2013 (5 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 25 May 2013 (5 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 25 May 2012 (5 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 25 November 2011 (5 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 25 November 2012 (5 pages) |
26 February 2014 | Liquidators statement of receipts and payments to 25 May 2012 (5 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 25 November 2013 (5 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 25 November 2011 (5 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 25 May 2013 (5 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 25 November 2013 (5 pages) |
26 February 2014 | Liquidators statement of receipts and payments to 25 November 2011 (5 pages) |
26 February 2014 | Liquidators statement of receipts and payments to 25 May 2011 (5 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 25 May 2011 (5 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 25 November 2012 (5 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 25 May 2013 (5 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 25 May 2013 (5 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 25 May 2013 (5 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 25 May 2012 (11 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 25 May 2012 (11 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 25 May 2012 (11 pages) |
10 August 2011 | Liquidators' statement of receipts and payments to 25 May 2011 (9 pages) |
10 August 2011 | Liquidators statement of receipts and payments to 25 May 2011 (9 pages) |
10 August 2011 | Liquidators' statement of receipts and payments to 25 May 2011 (9 pages) |
3 June 2010 | Administrator's progress report to 18 May 2010 (6 pages) |
3 June 2010 | Administrator's progress report to 18 May 2010 (6 pages) |
26 May 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
26 May 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
10 February 2010 | Administrator's progress report to 7 January 2010 (7 pages) |
10 February 2010 | Administrator's progress report to 7 January 2010 (7 pages) |
10 February 2010 | Administrator's progress report to 7 January 2010 (7 pages) |
28 September 2009 | Result of meeting of creditors (2 pages) |
28 September 2009 | Result of meeting of creditors (2 pages) |
25 September 2009 | Statement of affairs with form 2.15B/2.14B (27 pages) |
25 September 2009 | Result of meeting of creditors (31 pages) |
25 September 2009 | Statement of affairs with form 2.15B/2.14B (27 pages) |
25 September 2009 | Result of meeting of creditors (31 pages) |
16 July 2009 | Appointment of an administrator (1 page) |
16 July 2009 | Appointment of an administrator (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 81 upper brockley road london SE4 1TF (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 81 upper brockley road london SE4 1TF (1 page) |
26 March 2009 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 March 2009 | Return made up to 26/05/08; full list of members (3 pages) |
19 March 2009 | Return made up to 26/05/08; full list of members (3 pages) |
6 July 2007 | Return made up to 26/05/07; full list of members (7 pages) |
6 July 2007 | Return made up to 26/05/07; full list of members (7 pages) |
5 December 2006 | Particulars of mortgage/charge (7 pages) |
5 December 2006 | Particulars of mortgage/charge (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2006 | Return made up to 26/05/06; full list of members (7 pages) |
21 July 2006 | Return made up to 26/05/06; full list of members (7 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
17 August 2005 | Return made up to 26/05/05; full list of members (6 pages) |
17 August 2005 | Return made up to 26/05/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
23 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
14 April 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
14 April 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
22 August 2003 | Return made up to 26/05/03; full list of members (6 pages) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Return made up to 26/05/03; full list of members (6 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: beachy head bell lane nutley east sussex TN22 3PD (2 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: beachy head bell lane nutley east sussex TN22 3PD (2 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
14 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
14 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
30 July 2001 | Return made up to 26/05/01; full list of members (6 pages) |
30 July 2001 | Return made up to 26/05/01; full list of members (6 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 33 high street caterham surrey CR3 5UE (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 33 high street caterham surrey CR3 5UE (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
26 May 2000 | Incorporation (14 pages) |
26 May 2000 | Incorporation (14 pages) |