London
SE26 5HU
Secretary Name | Eveline Twaddell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2003(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 July 2006) |
Role | Company Director |
Correspondence Address | 19 Birches Road Portadown County Armagh BT62 1LS Northern Ireland |
Director Name | Kathryn Sarah Powell |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2003) |
Role | Business Development Manager |
Correspondence Address | 103 Venner Road London SE26 5HU |
Secretary Name | Andrea Joanne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(9 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 February 2002) |
Role | Teacher |
Correspondence Address | 14 Breer Street Fulham London SW6 3HD |
Secretary Name | Mark Jonathan Twaddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 January 2003) |
Role | Company Director |
Correspondence Address | 103 Venner Road London SE26 5HU |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2006 | Application for striking-off (1 page) |
26 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
31 January 2005 | Return made up to 26/01/05; full list of members (5 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 March 2004 | Return made up to 26/01/04; no change of members (4 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 November 2003 | Return made up to 26/01/03; no change of members (4 pages) |
20 November 2003 | New secretary appointed (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (1 page) |
20 November 2003 | Secretary resigned (1 page) |
26 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 November 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
5 March 2002 | Return made up to 26/01/02; full list of members (5 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 103 venner road london SE26 5HU (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: room 5 7 leonard street london EC2A 4AQ (1 page) |