Acton
London
W3 7SG
Secretary Name | Jayne Louise Dumbrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 57b Wandsworth Bridge Road London Greater London SW6 2TB |
Secretary Name | Tania Raath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 2007) |
Role | Company Director |
Correspondence Address | 32a North Birkbeck Road London E11 4JG |
Secretary Name | Anthony Lawrence Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 2009) |
Role | Company Director |
Correspondence Address | Morningside Westbury Road Bickley Kent BR1 2QB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | debr.co.uk |
---|
Registered Address | Trojan House 34 Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
100 at £1 | Dale Margaret Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £174,630 |
Cash | £75,194 |
Current Liabilities | £41,219 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2018 | Application to strike the company off the register (1 page) |
28 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Dale Margaret Evans as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Dale Margaret Evans as a person with significant control on 6 April 2016 (2 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
23 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
23 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
27 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 January 2015 | Amended total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 January 2015 | Amended total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 March 2009 | Appointment terminated secretary anthony evans (1 page) |
18 March 2009 | Appointment terminated secretary anthony evans (1 page) |
20 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 November 2007 | Secretary resigned (1 page) |
4 November 2007 | Secretary resigned (1 page) |
4 November 2007 | New secretary appointed (2 pages) |
4 November 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 August 2006 | Return made up to 18/06/06; full list of members (2 pages) |
21 August 2006 | Return made up to 18/06/06; full list of members (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
20 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 39C highbury place london N5 1QP (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 39C highbury place london N5 1QP (1 page) |
6 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
6 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | Registered office changed on 25/01/05 from: springpark house basing view basingstoke hampshire RG21 4HG (1 page) |
25 January 2005 | Resolutions
|
25 January 2005 | Resolutions
|
25 January 2005 | Resolutions
|
25 January 2005 | Resolutions
|
25 January 2005 | Registered office changed on 25/01/05 from: springpark house basing view basingstoke hampshire RG21 4HG (1 page) |
25 January 2005 | Resolutions
|
4 August 2004 | Ad 24/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2004 | Ad 24/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Incorporation (19 pages) |
18 June 2004 | Incorporation (19 pages) |