Company NameDakota Reprographics Limited
Company StatusDissolved
Company Number04505798
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr James Edward Morson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(same day as company formation)
RoleReprographic Printer
Country of ResidenceEngland
Correspondence AddressUnit 2 Sutton Business Park
Restmor Way
Wallington
Surrey
SM6 7AH
Secretary NameMayfair Company Services Limited (Corporation)
StatusClosed
Appointed07 August 2002(same day as company formation)
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitedakotarepro.co.uk

Location

Registered AddressUnit 2 Sutton Business Park
Restmor Way
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1James Morson
100.00%
Ordinary

Financials

Year2014
Net Worth£84,924
Current Liabilities£220,076

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 February 2003Delivered 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

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
14 February 2018Change of details for Mr James Edward Morson as a person with significant control on 14 February 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
31 March 2016Director's details changed for James Edward Morson on 30 July 2014 (2 pages)
31 March 2016Director's details changed for James Edward Morson on 30 July 2014 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
16 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
16 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
21 October 2010Secretary's details changed for Mayfair Company Services Limited on 7 August 2010 (2 pages)
21 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
21 October 2010Secretary's details changed for Mayfair Company Services Limited on 7 August 2010 (2 pages)
21 October 2010Secretary's details changed for Mayfair Company Services Limited on 7 August 2010 (2 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
3 September 2009Return made up to 07/08/09; full list of members (3 pages)
3 September 2009Return made up to 07/08/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Return made up to 07/08/08; full list of members (3 pages)
16 September 2008Return made up to 07/08/08; full list of members (3 pages)
13 December 2007Return made up to 07/08/07; full list of members (2 pages)
13 December 2007Return made up to 07/08/07; full list of members (2 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 September 2006Return made up to 07/08/06; full list of members (2 pages)
19 September 2006Return made up to 07/08/06; full list of members (2 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 October 2005Return made up to 07/08/05; full list of members (2 pages)
11 October 2005Return made up to 07/08/05; full list of members (2 pages)
14 September 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
14 September 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
27 May 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
27 May 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
9 November 2004Return made up to 07/08/04; full list of members (6 pages)
9 November 2004Return made up to 07/08/04; full list of members (6 pages)
27 October 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
27 October 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
24 October 2003Return made up to 07/08/03; full list of members (6 pages)
24 October 2003Return made up to 07/08/03; full list of members (6 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
7 August 2002Incorporation (31 pages)
7 August 2002Incorporation (31 pages)