London
NW11 7JX
Secretary Name | Mr Spencer Harry Saffer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2002(11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 27 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Tippendell Lane Park St. St. Albans Hertfordshire AL2 2HJ |
Director Name | Mr Spencer Harry Saffer |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2002(1 year, 3 months after company formation) |
Appointment Duration | 6 years (closed 27 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Tippendell Lane Park St. St. Albans Hertfordshire AL2 2HJ |
Director Name | Mr Graeme David Sands |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2002(1 year, 3 months after company formation) |
Appointment Duration | 6 years (closed 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burbank Barnet Lane Elstree Hertfordshire WD6 3RH |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Hatherley House 15-17 Wood Street Barnet Hertfordshire EN5 4AT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2008 | Application for striking-off (2 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
5 July 2007 | Return made up to 15/05/07; full list of members (3 pages) |
4 May 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
25 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
9 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
22 July 2005 | Return made up to 15/05/05; full list of members (7 pages) |
28 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
21 June 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
23 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
5 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
6 March 2003 | Ad 31/01/03-31/01/03 £ si 3@1=3 £ ic 1/4 (2 pages) |
15 February 2003 | Particulars of mortgage/charge (11 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
5 June 2002 | Return made up to 15/05/02; full list of members
|
1 May 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed (1 page) |
16 April 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
15 May 2001 | Incorporation (14 pages) |