Sidcup
Kent
DA15 8EP
Director Name | Mrs Theresa Jane Dummer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 11 February 2020) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Shuttle Close Sidcup Kent DA15 8EP |
Secretary Name | Swift Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 21 Middle Down Aldenham Hertfordshire WD25 8BW |
Director Name | Mrs Theresa Jane Dummer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Shuttle Close Sidcup Kent DA15 8EP |
Registered Address | Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Current Liabilities | £3,298 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2019 | Application to strike the company off the register (3 pages) |
27 August 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Paul Dummer as a person with significant control on 6 April 2017 (2 pages) |
30 June 2017 | Notification of Paul Dummer as a person with significant control on 6 April 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 23 May 2013 (1 page) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 July 2010 | Director's details changed for Theresa Jane Dummer on 1 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Paul Dummer on 1 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Paul Dummer on 1 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Paul Dummer on 1 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Swift Secretarial Services Limited on 1 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Theresa Jane Dummer on 1 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Swift Secretarial Services Limited on 1 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Theresa Jane Dummer on 1 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Secretary's details changed for Swift Secretarial Services Limited on 1 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
25 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
29 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
19 June 2003 | Incorporation (17 pages) |
19 June 2003 | Incorporation (17 pages) |