Restmor Way
Wallington
Surrey
SM6 7AH
Secretary Name | Mayfair Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | dakotarepro.co.uk |
---|
Registered Address | Unit 2 Sutton Business Park Restmor Way Wallington Surrey SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | James Morson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,924 |
Current Liabilities | £220,076 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 February 2003 | Delivered on: 26 February 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2018 | Change of details for Mr James Edward Morson as a person with significant control on 14 February 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
31 March 2016 | Director's details changed for James Edward Morson on 30 July 2014 (2 pages) |
31 March 2016 | Director's details changed for James Edward Morson on 30 July 2014 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 November 2015 | Registered office address changed from Unit 3 24 Willow Lane Mitcham Surrey CR4 4NA to Unit 2 Sutton Business Park Restmor Way Wallington Surrey SM6 7AH on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 3 24 Willow Lane Mitcham Surrey CR4 4NA to Unit 2 Sutton Business Park Restmor Way Wallington Surrey SM6 7AH on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 3 24 Willow Lane Mitcham Surrey CR4 4NA to Unit 2 Sutton Business Park Restmor Way Wallington Surrey SM6 7AH on 2 November 2015 (1 page) |
24 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Secretary's details changed for Mayfair Company Services Limited on 7 August 2010 (2 pages) |
21 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Secretary's details changed for Mayfair Company Services Limited on 7 August 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Mayfair Company Services Limited on 7 August 2010 (2 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
3 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
13 December 2007 | Return made up to 07/08/07; full list of members (2 pages) |
13 December 2007 | Return made up to 07/08/07; full list of members (2 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
19 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 October 2005 | Return made up to 07/08/05; full list of members (2 pages) |
11 October 2005 | Return made up to 07/08/05; full list of members (2 pages) |
14 September 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
14 September 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
27 May 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
27 May 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
9 November 2004 | Return made up to 07/08/04; full list of members (6 pages) |
9 November 2004 | Return made up to 07/08/04; full list of members (6 pages) |
27 October 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
27 October 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
24 October 2003 | Return made up to 07/08/03; full list of members (6 pages) |
24 October 2003 | Return made up to 07/08/03; full list of members (6 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
7 August 2002 | Incorporation (31 pages) |
7 August 2002 | Incorporation (31 pages) |