1-4 Argyll Street
London
W1F 7LD
Director Name | Mrs Rachael Maria Reeves |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(5 days after company formation) |
Appointment Duration | 19 years, 3 months (closed 04 January 2022) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Paul Reeves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(5 days after company formation) |
Appointment Duration | 19 years, 3 months (closed 04 January 2022) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Website | dinnisdesign.com |
---|---|
Email address | [email protected] |
Telephone | 020 89790700 |
Telephone region | London |
Registered Address | Palladium House 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Paul Reeves 50.00% Ordinary |
---|---|
50 at £1 | Rachael Maria Reeves 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,576 |
Cash | £74,278 |
Current Liabilities | £114,563 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2021 | Application to strike the company off the register (4 pages) |
7 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 July 2021 | Previous accounting period extended from 31 October 2020 to 31 March 2021 (1 page) |
5 January 2021 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
25 September 2020 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to Palladium House 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 25 September 2020 (1 page) |
24 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 March 2018 | Withdrawal of a person with significant control statement on 13 March 2018 (2 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Notification of Rachael Maria Reeves as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Notification of Rachael Maria Reeves as a person with significant control on 6 April 2016 (2 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Paul Reeves on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Mrs Rachael Maria Reeves on 1 October 2009 (2 pages) |
12 October 2010 | Secretary's details changed for Paul Reeves on 1 October 2009 (1 page) |
12 October 2010 | Secretary's details changed for Paul Reeves on 1 October 2009 (1 page) |
12 October 2010 | Secretary's details changed for Paul Reeves on 1 October 2009 (1 page) |
12 October 2010 | Director's details changed for Mrs Rachael Maria Reeves on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Paul Reeves on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Paul Reeves on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Mrs Rachael Maria Reeves on 1 October 2009 (2 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 October 2009 | Director's details changed for Paul Reeves on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Rachael Maria Reeves on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Rachael Maria Reeves on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Reeves on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Paul Reeves on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Rachael Maria Reeves on 1 October 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 67-69 george street london W1U 8LT (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 67-69 george street london W1U 8LT (1 page) |
11 November 2008 | Return made up to 02/10/08; no change of members (4 pages) |
11 November 2008 | Return made up to 02/10/08; no change of members (4 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from central house 124 high street hampton hill middlesex TW12 1NS (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from central house 124 high street hampton hill middlesex TW12 1NS (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
24 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
3 November 2005 | Return made up to 02/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 02/10/05; full list of members (7 pages) |
24 August 2005 | Ad 09/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 August 2005 | Ad 09/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
18 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
14 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: central house 124 high street hampton hill middlesex TW12 1NS (1 page) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New secretary appointed;new director appointed (2 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: central house 124 high street hampton hill middlesex TW12 1NS (1 page) |
27 October 2002 | New secretary appointed;new director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Incorporation (14 pages) |
2 October 2002 | Incorporation (14 pages) |