Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Secretary Name | Mr Trevor John Dyster |
---|---|
Status | Closed |
Appointed | 27 September 2016(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 September 2019) |
Role | Company Director |
Correspondence Address | 232 The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
Secretary Name | Mrs Amelia Lucy Dyster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(4 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | 232 The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | dginspections.co.uk |
---|---|
Telephone | 01992 524123 |
Telephone region | Lea Valley |
Registered Address | 232 The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
50 at £1 | Amelia Lucy Dyster 50.00% Ordinary |
---|---|
50 at £1 | Trevor John Dyster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,163 |
Cash | £44 |
Current Liabilities | £74,639 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
14 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
---|---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
27 September 2016 | Appointment of Mr Trevor John Dyster as a secretary on 27 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Amelia Lucy Dyster as a secretary on 27 September 2016 (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 November 2014 | Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 16 November 2014 (1 page) |
23 October 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 November 2013 | Director's details changed for Mr Trevor John Dyster on 1 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Trevor John Dyster on 1 November 2013 (2 pages) |
21 November 2013 | Secretary's details changed for Mrs Amelia Lucy Dyster on 1 November 2013 (1 page) |
21 November 2013 | Secretary's details changed for Mrs Amelia Lucy Dyster on 1 November 2013 (1 page) |
16 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
5 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
21 September 2005 | Return made up to 05/07/05; full list of members
|
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: 167A turners hill cheshunt hertfordshire EN8 9BH (1 page) |
3 September 2004 | Return made up to 05/07/04; full list of members (6 pages) |
1 July 2004 | Company name changed beaufort testing services limite d\certificate issued on 01/07/04 (2 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
7 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
23 July 2002 | Ad 11/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 152-160 city road london EC1V 2NX (1 page) |
23 July 2002 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Incorporation (9 pages) |