Burnham
Slough
Berkshire
SL1 6LG
Secretary Name | Jonathan Christian McPhail |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (closed 02 May 2017) |
Role | Company Director |
Correspondence Address | 119 Stafford Avenue Slough Berkshire SL2 1AP |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | CW Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Telephone | 01753 859523 |
---|---|
Telephone region | Slough |
Registered Address | The Old Station Moor Lane Staines-Upon-Thames Middlesex TW18 4BB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | James Mcphail 90.00% Ordinary |
---|---|
10 at £1 | Jonathan Christian Mcphail 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,998 |
Cash | £1,315 |
Current Liabilities | £6,232 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2017 | Application to strike the company off the register (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 February 2016 | Register inspection address has been changed to 24 Victoria Road Eton Wick Windsor Berkshire SL4 6LY (1 page) |
24 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Register(s) moved to registered inspection location 24 Victoria Road Eton Wick Windsor Berkshire SL4 6LY (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 July 2015 | Registered office address changed from Ground Floor 6 Queens Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9ED to C/O Lawford Business Services Ltd the Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Ground Floor 6 Queens Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9ED to C/O Lawford Business Services Ltd the Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB on 1 July 2015 (1 page) |
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Secretary's details changed for Jonathan Christian Mcphail on 1 January 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Jonathan Christian Mcphail on 1 January 2012 (2 pages) |
20 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
26 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 November 2010 | Registered office address changed from 66 Park Avenue Egham Surrey TW20 8HN on 19 November 2010 (1 page) |
19 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
26 May 2008 | Return made up to 06/02/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 August 2006 | Notice of completion of voluntary arrangement (6 pages) |
18 August 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2006 (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: c/o cw fellowes LIMITED templars house lulworth close, chandlers ford hampshire S053 3TL (1 page) |
7 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
20 October 2005 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
27 April 2005 | Return made up to 06/02/05; full list of members (2 pages) |
3 November 2004 | Resolutions
|
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
18 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
24 June 2003 | Ad 28/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
24 March 2003 | Company name changed achilles services LIMITED\certificate issued on 23/03/03 (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
6 February 2003 | Incorporation (14 pages) |