Company NamePaul Dummer D0395 Ltd
Company StatusDissolved
Company Number04804603
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameM Paul Dummer
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleProfessional Driver
Country of ResidenceUnited Kingdom
Correspondence Address21 Shuttle Close
Sidcup
Kent
DA15 8EP
Director NameMrs Theresa Jane Dummer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(2 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 11 February 2020)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address21 Shuttle Close
Sidcup
Kent
DA15 8EP
Secretary NameSwift Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 June 2003(same day as company formation)
Correspondence Address21 Middle Down
Aldenham
Hertfordshire
WD25 8BW
Director NameMrs Theresa Jane Dummer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address21 Shuttle Close
Sidcup
Kent
DA15 8EP

Location

Registered AddressUnit 6 Quebec Wharf
14 Thomas Road
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Current Liabilities£3,298

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
15 November 2019Application to strike the company off the register (3 pages)
27 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 June 2017Notification of Paul Dummer as a person with significant control on 6 April 2017 (2 pages)
30 June 2017Notification of Paul Dummer as a person with significant control on 6 April 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(8 pages)
14 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(8 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(6 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(6 pages)
26 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(6 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
23 May 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 23 May 2013 (1 page)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 July 2010Director's details changed for Theresa Jane Dummer on 1 June 2010 (2 pages)
2 July 2010Director's details changed for Paul Dummer on 1 June 2010 (2 pages)
2 July 2010Director's details changed for Paul Dummer on 1 June 2010 (2 pages)
2 July 2010Director's details changed for Paul Dummer on 1 June 2010 (2 pages)
2 July 2010Secretary's details changed for Swift Secretarial Services Limited on 1 June 2010 (2 pages)
2 July 2010Director's details changed for Theresa Jane Dummer on 1 June 2010 (2 pages)
2 July 2010Secretary's details changed for Swift Secretarial Services Limited on 1 June 2010 (2 pages)
2 July 2010Director's details changed for Theresa Jane Dummer on 1 June 2010 (2 pages)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
2 July 2010Secretary's details changed for Swift Secretarial Services Limited on 1 June 2010 (2 pages)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 19/06/09; full list of members (4 pages)
30 June 2009Return made up to 19/06/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 June 2008Return made up to 19/06/08; full list of members (4 pages)
26 June 2008Return made up to 19/06/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 June 2007Return made up to 19/06/07; full list of members (2 pages)
28 June 2007Return made up to 19/06/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 July 2006Return made up to 19/06/06; full list of members (2 pages)
21 July 2006Return made up to 19/06/06; full list of members (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 July 2005Return made up to 19/06/05; full list of members (2 pages)
25 July 2005Return made up to 19/06/05; full list of members (2 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
29 June 2004Return made up to 19/06/04; full list of members (7 pages)
29 June 2004Return made up to 19/06/04; full list of members (7 pages)
19 June 2003Incorporation (17 pages)
19 June 2003Incorporation (17 pages)