Kilburn
London
NW6 4DP
Secretary Name | Josrphine Cynthia Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(3 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 March 2012) |
Role | Company Director |
Correspondence Address | 233 Samuel Lewis Buildings Liverpool Road London N1 1LJ |
Director Name | Mr Nicholas Jeremy Fishberg |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Laurels Magpie Hall Road Bushey Heath Hertfordshire WD2 1NN |
Secretary Name | David Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Ashburnham Road London NW10 5SE |
Secretary Name | Jennifer Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 10 Crawford Gardens Northolt Middlesex UB5 6BQ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 10 St Georges Avenue Southall Middlesex Southall UB1 1PZ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Dormers Wells |
Built Up Area | Greater London |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Registered office address changed from 32 Casterbridge Abbey Road Kilburn London NW6 4DP on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 32 Casterbridge Abbey Road Kilburn London NW6 4DP on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 32 Casterbridge Abbey Road Kilburn London NW6 4DP on 4 October 2011 (1 page) |
6 June 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
26 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-08-26
|
26 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-08-26
|
26 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-08-26
|
1 July 2010 | Total exemption full accounts made up to 30 August 2009 (12 pages) |
1 July 2010 | Total exemption full accounts made up to 30 August 2009 (12 pages) |
25 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
2 July 2009 | Accounts made up to 31 August 2008 (5 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
15 January 2009 | Accounts made up to 31 August 2007 (5 pages) |
28 October 2008 | Director's change of particulars / david francis / 01/01/2008 (2 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 84 ashburnham road kensal rise london NW10 5SE (1 page) |
28 October 2008 | Return made up to 02/08/08; full list of members (3 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 84 ashburnham road kensal rise london NW10 5SE (1 page) |
28 October 2008 | Director's Change of Particulars / david francis / 01/01/2008 / Title was: , now: mr.; Middle Name/s was: , now: francis; Surname was: francis, now: rocque; HouseName/Number was: , now: 32; Street was: 84 ashburnham road, now: casterbridge, abbey road; Area was: , now: kilburn; Post Code was: NW10 5SE, now: NW6 4DP (2 pages) |
28 October 2008 | Return made up to 02/08/08; full list of members (3 pages) |
5 September 2007 | Return made up to 02/08/07; full list of members (6 pages) |
5 September 2007 | Return made up to 02/08/07; full list of members (6 pages) |
10 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
10 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
6 September 2006 | Return made up to 02/08/06; full list of members (6 pages) |
6 September 2006 | Return made up to 02/08/06; full list of members
|
28 June 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
28 June 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
7 September 2005 | Return made up to 02/08/05; full list of members (6 pages) |
7 September 2005 | Return made up to 02/08/05; full list of members (6 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Return made up to 02/08/04; full list of members (7 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Return made up to 02/08/04; full list of members (7 pages) |
4 June 2004 | Accounts made up to 31 August 2003 (1 page) |
4 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 72 new bond street london W1S 1RR (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 72 new bond street london W1S 1RR (2 pages) |
3 September 2003 | Return made up to 02/08/03; full list of members
|
3 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
9 September 2002 | Return made up to 02/08/02; full list of members
|
9 September 2002 | Return made up to 02/08/02; full list of members (7 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
10 July 2002 | New secretary appointed (1 page) |
10 July 2002 | New secretary appointed (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 84 ashburnham road london NW10 5SE (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 84 ashburnham road london NW10 5SE (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
2 August 2001 | Incorporation (14 pages) |