London
NW3 5JS
Director Name | Mrs Pauline Margaret Morrison |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2015(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 30 August 2016) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Golden Cross House 8 Duncannon Street London WC2N 4JF |
Director Name | Mr Nicholas Salmon |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 161 Bickenhall Mansions Bickenhall Street London W1U 6BU |
Secretary Name | William Lott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Gatwick Grove Poles Lane, Lowfield Heath Crawley West Sussex RH11 0PY |
Secretary Name | Mrs Karen Christina Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 August 2015) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 8 Beresford Road Sutton Surrey SM2 6EW |
Director Name | Mrs Karen Christina Marshall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 August 2015) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 8 Beresford Road Sutton Surrey SM2 6EW |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | donmarwarehouse.com |
---|---|
Email address | [email protected] |
Telephone | 020 72404882 |
Telephone region | London |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Associated Capital Theatres LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,287 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2016 | Application to strike the company off the register (3 pages) |
18 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Appointment of Mrs Pauline Margaret Morrison as a director on 15 September 2015 (2 pages) |
27 August 2015 | Termination of appointment of Karen Christina Marshall as a secretary on 24 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Karen Christina Marshall as a director on 24 August 2015 (1 page) |
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
25 July 2013 | Registered office address changed from 3Rd Floor 20-22 Stukeley Street London WC2B 5LR United Kingdom on 25 July 2013 (1 page) |
11 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Appointment of Mr Roger Christopher Wingate as a director (2 pages) |
1 November 2011 | Termination of appointment of Nicholas Salmon as a director (1 page) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
16 November 2010 | Registered office address changed from 2Nd Floor 20-22 Stukeley Street London WC2B 5LR on 16 November 2010 (1 page) |
16 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
2 November 2009 | Director's details changed for Nicholas Salmon on 30 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
1 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
18 December 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
1 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
31 October 2007 | New secretary appointed (1 page) |
1 November 2006 | Accounts for a small company made up to 1 January 2006 (5 pages) |
1 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
1 November 2006 | Accounts for a small company made up to 1 January 2006 (5 pages) |
14 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
14 November 2005 | Secretary's particulars changed (1 page) |
7 November 2005 | Accounts for a small company made up to 2 January 2005 (5 pages) |
7 November 2005 | Accounts for a small company made up to 2 January 2005 (5 pages) |
15 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
11 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
31 October 2003 | Accounts for a small company made up to 29 December 2002 (5 pages) |
13 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
16 September 2002 | Full accounts made up to 30 December 2001 (9 pages) |
27 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
9 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
22 December 2000 | New director appointed (3 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: 2ND floor 35-39 old street london EC1V 9HR (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
1 November 2000 | Secretary resigned (1 page) |
30 October 2000 | Incorporation (11 pages) |