Welling
Kent
DA16 1PR
Director Name | Mark Dixon |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (closed 08 December 2015) |
Role | Communications Engineer |
Country of Residence | England |
Correspondence Address | 69 The Ridge Orpington Kent BR6 8AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | TT Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 December 2009) |
Correspondence Address | 49 The Grove Gravesend Kent DA12 1DP |
Website | dpnsolutions.co.uk |
---|---|
Telephone | 0845 2410022 |
Telephone region | Unknown |
Registered Address | 68 High Street Chislehurst Kent BR7 5AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Mark Dixon 50.00% Ordinary B |
---|---|
1 at £1 | Mr Paul Chaplin 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£32,744 |
Cash | £6,289 |
Current Liabilities | £73,827 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | Voluntary strike-off action has been suspended (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2014 | Application to strike the company off the register (3 pages) |
16 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 April 2012 | Registered office address changed from 49 the Grove Gravesend Kent DA12 1DP on 16 April 2012 (1 page) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Director's details changed for Paul Chaplin on 3 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mark Dixon on 3 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Paul Chaplin on 3 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mark Dixon on 3 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Termination of appointment of Tt Secretarial Limited as a secretary (1 page) |
1 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
1 December 2008 | Director's change of particulars / mark dixon / 06/06/2008 (1 page) |
3 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (2 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
1 June 2007 | Memorandum and Articles of Association (11 pages) |
24 May 2007 | Company name changed dpns LIMITED\certificate issued on 24/05/07 (2 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
30 November 2006 | Return made up to 29/11/06; full list of members (2 pages) |
30 November 2005 | Return made up to 29/11/05; full list of members (2 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
15 March 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
6 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
27 October 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
23 December 2003 | Return made up to 29/11/03; full list of members
|
23 December 2003 | New secretary appointed (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
29 November 2002 | Incorporation (16 pages) |