Finchley
London
N3 3PS
Secretary Name | Joshua Adam Bentley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2005(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 13 November 2018) |
Role | Company Director |
Correspondence Address | 32 Moreland Court Finchley Road London NW2 2PL |
Secretary Name | Julia Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Howard Road London NW2 6DR |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | djgservices.co.uk |
---|
Registered Address | York House Empire Way Wembley Middlesex HA9 0FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
100 at £1 | Evelynne Garbacz 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2018 | Application to strike the company off the register (3 pages) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Director's details changed for David Garbacz on 26 May 2016 (2 pages) |
13 July 2016 | Director's details changed for David Garbacz on 26 May 2016 (2 pages) |
13 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
13 April 2015 | Registered office address changed from Lanmor House, 370-386 High Road Wembley Middx HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House, 370-386 High Road Wembley Middx HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
11 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
20 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Director's details changed for David Garbacz on 24 May 2012 (2 pages) |
25 May 2012 | Director's details changed for David Garbacz on 24 May 2012 (2 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 June 2010 | Secretary's details changed for Joshua Adam Bentley on 26 May 2010 (1 page) |
22 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Secretary's details changed for Joshua Adam Bentley on 26 May 2010 (1 page) |
24 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 August 2008 | Secretary's change of particulars / joshua bentley / 26/05/2008 (1 page) |
21 August 2008 | Return made up to 26/05/08; full list of members (3 pages) |
21 August 2008 | Return made up to 26/05/08; full list of members (3 pages) |
21 August 2008 | Secretary's change of particulars / joshua bentley / 26/05/2008 (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
7 June 2006 | Location of register of members (1 page) |
7 June 2006 | Location of register of members (1 page) |
17 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Return made up to 26/05/05; full list of members (2 pages) |
8 September 2005 | Return made up to 26/05/05; full list of members (2 pages) |
25 August 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
25 August 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
25 August 2004 | Ad 26/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2004 | Ad 26/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
26 May 2004 | Incorporation (17 pages) |
26 May 2004 | Incorporation (17 pages) |