Plymouth
Devon
PL6 8BY
Director Name | Mr Ian Charles Robson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sorrel Close Northampton Northamptonshire NN4 6EY |
Director Name | Peter Merriman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 74 Abington Park Crescent Northampton Northamptonshire NN3 3AL |
Secretary Name | Mr Ian Charles Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sorrel Close Northampton Northamptonshire NN4 6EY |
Director Name | John Roseby Henderson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 2009) |
Role | Accountant |
Correspondence Address | 45 Edgemont Road Northampton NN3 3PQ |
Director Name | Mr Vaughan Wynne Griffiths |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Park Avenue South Northampton Northamptonshire NN3 3AB |
Director Name | Andrew John Pease |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2009) |
Role | Financial Adviser |
Correspondence Address | 9 Merstal Drive Solihull West Midlands B92 0PU |
Director Name | Mr Richard Mark Burkimsher |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Pytchley Drive Long Buckby Northamptonshire NN6 7PL |
Director Name | Zinaida Biruta Silins |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2009) |
Role | Accountant |
Correspondence Address | Hybank 12 Old Road Walgrave Northamptonshire NN6 9QW |
Director Name | David Russell Wright |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2011) |
Role | Accountant |
Correspondence Address | 15 Tiffield Road Gayton Northampton NN7 3HH |
Director Name | Peter Ian Dubber |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2015) |
Role | Financial Adviser |
Correspondence Address | 20 Rawlins Close Twyford Banbury Oxfordshire OX17 3HS |
Director Name | Mr Patrick Joseph Smith |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ |
Director Name | Adrian Owen Bucknall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(9 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2015) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 38 Pheasant Oak Nailcote Grange Coventry West Midlands CV4 9XJ |
Secretary Name | Mr Ian Charles Robson |
---|---|
Status | Resigned |
Appointed | 29 April 2013(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 June 2015) |
Role | Company Director |
Correspondence Address | 4 Sorrel Close Wootton Northampton NN4 6EY |
Secretary Name | Mr Vaughan Griffiths |
---|---|
Status | Resigned |
Appointed | 29 April 2013(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 June 2015) |
Role | Company Director |
Correspondence Address | 59 Park Avenue South Northampton NN3 3AB |
Director Name | Mr Christian Marcel Captieux |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(13 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 June 2015) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY |
Director Name | Mr Simon John Chamberlain |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(13 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY |
Director Name | Mr Michael John Hill |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(13 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY |
Director Name | Mr Paul Stephen Morrish |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(13 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 June 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY |
Director Name | Sanjay Shah |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(14 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 September 2016) |
Role | Llpdesmember |
Country of Residence | England |
Correspondence Address | Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY |
Director Name | Mr Wesley Lloyd Bernard Nixon |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.dngfs.com |
---|---|
Telephone | 01327 317300 |
Telephone region | Daventry |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
110 at £0.5 | Succession Group Limited 55.00% Ordinary A |
---|---|
90 at £0.5 | Succession Group Limited 45.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £178,508 |
Cash | £309,175 |
Current Liabilities | £182,048 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 April 2009 | Delivered on: 3 April 2009 Satisfied on: 25 April 2015 Persons entitled: Partners of Dng Dove Naish Classification: Deed Secured details: Asset loan £98,166 due or to become due from the company to the chargee. Particulars: A fixed and floating charge over the property, assets, chattels and goodwill see image for full details. Fully Satisfied |
---|
19 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 May 2018 | Director's details changed for Mr Michael John Hill on 9 May 2018 (2 pages) |
14 December 2017 | Liquidators' statement of receipts and payments to 6 October 2017 (5 pages) |
17 July 2017 | Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017 (1 page) |
28 October 2016 | Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on 28 October 2016 (2 pages) |
28 October 2016 | Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on 28 October 2016 (2 pages) |
25 October 2016 | Resolutions
|
25 October 2016 | Declaration of solvency (3 pages) |
25 October 2016 | Resolutions
|
25 October 2016 | Declaration of solvency (3 pages) |
25 October 2016 | Appointment of a voluntary liquidator (2 pages) |
25 October 2016 | Appointment of a voluntary liquidator (2 pages) |
16 September 2016 | Termination of appointment of Sanjay Shah as a director on 8 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Sanjay Shah as a director on 8 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Paul Stephen Morrish as a director on 8 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Paul Stephen Morrish as a director on 8 September 2016 (1 page) |
12 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
12 August 2016 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
11 August 2016 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
11 August 2016 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
19 April 2016 | Appointment of Wesley Nixon as a director on 8 April 2016 (2 pages) |
19 April 2016 | Appointment of Wesley Nixon as a director on 8 April 2016 (2 pages) |
11 February 2016 | Termination of appointment of Adrian Owen Bucknall as a director on 31 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Adrian Owen Bucknall as a director on 31 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Patrick Joseph Smith as a director on 31 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Peter Ian Dubber as a director on 31 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Patrick Joseph Smith as a director on 31 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Peter Ian Dubber as a director on 31 December 2015 (1 page) |
2 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 October 2015 | Appointment of Mr Michael John Hill as a director on 29 October 2015 (2 pages) |
30 October 2015 | Appointment of Sanjay Shah as a director on 27 October 2015 (2 pages) |
30 October 2015 | Appointment of Sanjay Shah as a director on 27 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Paul Stephen Morrish as a director on 29 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Paul Stephen Morrish as a director on 29 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Michael John Hill as a director on 29 October 2015 (2 pages) |
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
7 July 2015 | Termination of appointment of Sanjay Shah as a director on 19 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Christian Marcel Captieux as a director on 19 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Simon John Chamberlain as a director on 19 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Vaughan Griffiths as a secretary on 19 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Simon John Chamberlain as a director on 19 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Paul Stephen Morrish as a director on 19 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Sanjay Shah as a director on 19 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Christian Marcel Captieux as a director on 19 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Michael John Hill as a director on 19 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Michael John Hill as a director on 19 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Vaughan Griffiths as a secretary on 19 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Simon John Chamberlain as a director on 19 June 2015 (2 pages) |
7 July 2015 | Appointment of Sanjay Shah as a director on 19 June 2015 (2 pages) |
7 July 2015 | Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ to Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ to Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Paul Stephen Morrish as a director on 19 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Michael John Hill as a director on 19 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Paul Stephen Morrish as a director on 19 June 2015 (2 pages) |
7 July 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
7 July 2015 | Termination of appointment of Ian Charles Robson as a secretary on 19 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Paul Stephen Morrish as a director on 19 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Simon John Chamberlain as a director on 19 June 2015 (2 pages) |
7 July 2015 | Appointment of Sanjay Shah as a director on 19 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Christian Marcel Captieux as a director on 19 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Michael John Hill as a director on 19 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Christian Marcel Captieux as a director on 19 June 2015 (2 pages) |
7 July 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
7 July 2015 | Termination of appointment of Ian Charles Robson as a secretary on 19 June 2015 (1 page) |
7 July 2015 | Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ to Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY on 7 July 2015 (1 page) |
25 April 2015 | Satisfaction of charge 1 in full (4 pages) |
25 April 2015 | Satisfaction of charge 1 in full (4 pages) |
2 March 2015 | Director's details changed for Mr Patrick Joseph Smith on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Patrick Joseph Smith on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Patrick Joseph Smith on 2 March 2015 (2 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
28 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
2 May 2013 | Appointment of Mr Vaughan Griffiths as a secretary (2 pages) |
2 May 2013 | Appointment of Mr Ian Charles Robson as a secretary (2 pages) |
2 May 2013 | Appointment of Mr Ian Charles Robson as a secretary (2 pages) |
2 May 2013 | Appointment of Mr Vaughan Griffiths as a secretary (2 pages) |
26 October 2012 | Sub-division of shares on 16 October 2012 (5 pages) |
26 October 2012 | Sub-division of shares on 16 October 2012 (5 pages) |
26 October 2012 | Sub-division of shares on 16 October 2012 (5 pages) |
26 October 2012 | Sub-division of shares on 16 October 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (16 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (16 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (16 pages) |
20 June 2012 | Termination of appointment of David Wright as a director (1 page) |
20 June 2012 | Termination of appointment of David Wright as a director (1 page) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2011 (18 pages) |
22 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2011 (18 pages) |
22 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2011 (18 pages) |
18 August 2011 | Change of share class name or designation (2 pages) |
18 August 2011 | Change of share class name or designation (2 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders
|
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders
|
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders
|
27 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (17 pages) |
27 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (17 pages) |
27 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (17 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 August 2010 | Appointment of Adrian Owen Bucknall as a director (3 pages) |
19 August 2010 | Registered office address changed from 14 Cottesbrooke Park, Heartlands Daventry Northamptonshire NN11 8YL on 19 August 2010 (2 pages) |
19 August 2010 | Appointment of Adrian Owen Bucknall as a director (3 pages) |
19 August 2010 | Appointment of Patrick Joseph Smith as a director (3 pages) |
19 August 2010 | Registered office address changed from 14 Cottesbrooke Park, Heartlands Daventry Northamptonshire NN11 8YL on 19 August 2010 (2 pages) |
19 August 2010 | Appointment of Patrick Joseph Smith as a director (3 pages) |
19 August 2010 | Termination of appointment of Ian Robson as a director (2 pages) |
19 August 2010 | Termination of appointment of Ian Robson as a director (2 pages) |
10 February 2010 | Memorandum and Articles of Association (5 pages) |
10 February 2010 | Memorandum and Articles of Association (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 January 2010 | Resolutions
|
7 January 2010 | Change of share class name or designation (2 pages) |
7 January 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
7 January 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
7 January 2010 | Resolutions
|
7 January 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
7 January 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
7 January 2010 | Change of share class name or designation (2 pages) |
15 December 2009 | Termination of appointment of Ian Robson as a secretary (2 pages) |
15 December 2009 | Termination of appointment of Ian Robson as a secretary (2 pages) |
9 September 2009 | Appointment terminated director patrick smith (1 page) |
9 September 2009 | Appointment terminated director richard burkimsher (1 page) |
9 September 2009 | Appointment terminated director vaughan griffiths (1 page) |
9 September 2009 | Appointment terminated director john henderson (1 page) |
9 September 2009 | Appointment terminated director john henderson (1 page) |
9 September 2009 | Appointment terminated director richard burkimsher (1 page) |
9 September 2009 | Appointment terminated director patrick smith (1 page) |
9 September 2009 | Appointment terminated director vaughan griffiths (1 page) |
8 September 2009 | Return made up to 06/08/09; full list of members (8 pages) |
8 September 2009 | Return made up to 06/08/09; full list of members (8 pages) |
1 May 2009 | Appointment terminated director zinaida silins (1 page) |
1 May 2009 | Appointment terminated director zinaida silins (1 page) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 March 2009 | Appointment terminated director andrew pease (1 page) |
19 March 2009 | Appointment terminated director andrew pease (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 September 2008 | Return made up to 06/08/08; full list of members (8 pages) |
10 September 2008 | Return made up to 06/08/08; full list of members (8 pages) |
30 May 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
30 May 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
27 February 2008 | Director appointed peter ian dubber (2 pages) |
27 February 2008 | Director appointed peter ian dubber (2 pages) |
25 September 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
25 September 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
6 September 2007 | Return made up to 06/08/07; full list of members (5 pages) |
6 September 2007 | Return made up to 06/08/07; full list of members (5 pages) |
26 June 2007 | Ad 20/06/07--------- £ si 48@1=48 £ ic 1/49 (2 pages) |
26 June 2007 | Ad 20/06/07--------- £ si 48@1=48 £ ic 1/49 (2 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
17 April 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
2 March 2007 | Company name changed dng financial planning LIMITED\certificate issued on 02/03/07 (2 pages) |
2 March 2007 | Company name changed dng financial planning LIMITED\certificate issued on 02/03/07 (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: eagle house, 28 billing road northampton northamptonshire NN1 5AJ (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: eagle house, 28 billing road northampton northamptonshire NN1 5AJ (1 page) |
14 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 14 cottesbrooke park, heartlands daventry northamptonshire NN11 8YL (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 14 cottesbrooke park, heartlands daventry northamptonshire NN11 8YL (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: eagle house 28 billing road northampton northamptonshire NN1 5AJ (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: eagle house 28 billing road northampton northamptonshire NN1 5AJ (1 page) |
22 November 2005 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
28 September 2005 | Return made up to 06/08/05; full list of members (2 pages) |
28 September 2005 | Return made up to 06/08/05; full list of members (2 pages) |
28 April 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
28 April 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
17 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
24 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
24 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
24 March 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
24 March 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
8 November 2002 | Return made up to 06/08/02; full list of members (7 pages) |
8 November 2002 | Return made up to 06/08/02; full list of members (7 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 31 corsham street london N1 6DR (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 31 corsham street london N1 6DR (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | New secretary appointed;new director appointed (2 pages) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New secretary appointed;new director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
6 August 2001 | Incorporation (32 pages) |
6 August 2001 | Incorporation (32 pages) |