Winchmore Hill
London
N21 3NA
Director Name | Peter Evetts |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Braeside Road West Moors Dorset Bh22 Ojs |
Director Name | Mr David Alan Marsan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Secretary Name | Peter Evetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Braeside Road West Moors Dorset Bh22 Ojs |
Director Name | Mr Michael John Owen |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Moorland Avenue New Milton Hampshire BH25 7DB |
Director Name | Mr David Terence Johnstone |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 April 2015) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 53 Dewlands Way Verwood Dorset BH31 6JN |
Director Name | Mr Peter Kenneth Staddon |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Cross Way Christchurch Dorset BH23 2PH |
Secretary Name | Mr Michael John Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Moorland Avenue New Milton Hampshire BH25 7DB |
Secretary Name | Mr Peter Kenneth Staddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Cross Way Christchurch Dorset BH23 2PH |
Secretary Name | Mr David Alan Marsan |
---|---|
Status | Resigned |
Appointed | 22 April 2015(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 February 2019) |
Role | Company Director |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Director Name | Mrs Julia Elizabeth Marsan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(13 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 07 February 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | Hazlitt Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 3 days (resigned 12 July 2004) |
Correspondence Address | 7 Bath Place London EC2A 3DR |
Secretary Name | Standard Place Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 3 days (resigned 12 July 2004) |
Correspondence Address | 7 Bath Place London EC2A 3DR |
Website | dtc-int.com |
---|---|
Telephone | 01425 270333 |
Telephone region | Ringwood |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
3.8k at £1 | David Marsan 96.36% Ordinary |
---|---|
143 at £1 | Peter Evetts 3.61% Ordinary |
1 at £1 | Data Track Technology PLC 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £449,299 |
Gross Profit | £340,458 |
Net Worth | -£333,539 |
Cash | £67,320 |
Current Liabilities | £502,818 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 December 2023 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
---|---|
4 October 2023 | Liquidators' statement of receipts and payments to 16 September 2023 (16 pages) |
21 November 2022 | Liquidators' statement of receipts and payments to 16 September 2022 (17 pages) |
18 November 2021 | Liquidators' statement of receipts and payments to 16 September 2021 (17 pages) |
30 November 2020 | Liquidators' statement of receipts and payments to 16 September 2020 (17 pages) |
1 October 2019 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to 1 Kings Avenue Winchmore Hill London N21 3NA on 1 October 2019 (2 pages) |
30 September 2019 | Statement of affairs (9 pages) |
30 September 2019 | Resolutions
|
30 September 2019 | Appointment of a voluntary liquidator (3 pages) |
9 September 2019 | Resolutions
|
22 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
10 July 2019 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 51 Clarkegrove Road Sheffield S10 2NH on 10 July 2019 (1 page) |
7 February 2019 | Termination of appointment of Julia Elizabeth Marsan as a director on 7 February 2019 (1 page) |
7 February 2019 | Termination of appointment of David Alan Marsan as a director on 7 February 2019 (1 page) |
7 February 2019 | Termination of appointment of David Alan Marsan as a secretary on 7 February 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 November 2018 | Director's details changed for Mr David Alan Marsan on 21 November 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
15 March 2018 | Registered office address changed from 71 - 75 Shelton Street London WC2H 9JQ to Kemp House 160 City Road London EC1V 2NX on 15 March 2018 (1 page) |
14 March 2018 | Appointment of Ms Julia Elizabeth Marsan as a director on 14 March 2018 (2 pages) |
16 February 2018 | Appointment of Mr Jean-Charles Bully as a director on 16 February 2018 (2 pages) |
16 February 2018 | Cessation of David Alan Marsan as a person with significant control on 16 February 2018 (1 page) |
16 February 2018 | Notification of Jean-Charles Bully as a person with significant control on 16 February 2018 (2 pages) |
14 February 2018 | Change of name notice (1 page) |
14 February 2018 | Resolutions
|
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 May 2017 | Termination of appointment of Peter Evetts as a director on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Peter Evetts as a director on 24 May 2017 (1 page) |
30 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
19 August 2016 | Termination of appointment of Peter Kenneth Staddon as a director on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Peter Kenneth Staddon as a director on 19 August 2016 (1 page) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Register(s) moved to registered inspection location 450 Brook Drive Reading RG2 6UU (1 page) |
13 July 2016 | Register(s) moved to registered inspection location 450 Brook Drive Reading RG2 6UU (1 page) |
13 July 2016 | Register inspection address has been changed from 200 Brook Drive Reading RG2 6UB England to 450 Brook Drive Reading RG2 6UU (1 page) |
13 July 2016 | Register inspection address has been changed from 200 Brook Drive Reading RG2 6UB England to 450 Brook Drive Reading RG2 6UU (1 page) |
9 April 2016 | Change of name notice (2 pages) |
9 April 2016 | Resolutions
|
9 April 2016 | Resolutions
|
9 April 2016 | Change of name notice (2 pages) |
19 February 2016 | Full accounts made up to 31 March 2015 (15 pages) |
19 February 2016 | Full accounts made up to 31 March 2015 (15 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Register inspection address has been changed to 200 Brook Drive Reading RG2 6UB (1 page) |
22 June 2015 | Register inspection address has been changed to 200 Brook Drive Reading RG2 6UB (1 page) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 April 2015 | Appointment of Mr David Alan Marsan as a secretary on 22 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of David Terence Johnstone as a director on 22 April 2015 (1 page) |
22 April 2015 | Appointment of Mr David Alan Marsan as a secretary on 22 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Peter Kenneth Staddon as a secretary on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of David Terence Johnstone as a director on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Peter Kenneth Staddon as a secretary on 22 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 153 Somerford Road Christchurch Dorset BH23 3TY to 71 - 75 Shelton Street London WC2H 9JQ on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from , 153 Somerford Road, Christchurch, Dorset, BH23 3TY to 71 - 75 Shelton Street London WC2H 9JQ on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from , 153 Somerford Road, Christchurch, Dorset, BH23 3TY to 71 - 75 Shelton Street London WC2H 9JQ on 20 April 2015 (1 page) |
17 April 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
17 April 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
12 March 2015 | Full accounts made up to 31 May 2014 (16 pages) |
12 March 2015 | Full accounts made up to 31 May 2014 (16 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 February 2014 | Full accounts made up to 31 May 2013 (16 pages) |
28 February 2014 | Full accounts made up to 31 May 2013 (16 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Full accounts made up to 31 May 2012 (16 pages) |
15 January 2013 | Full accounts made up to 31 May 2012 (16 pages) |
9 August 2012 | Termination of appointment of Michael Owen as a director (1 page) |
9 August 2012 | Termination of appointment of Michael Owen as a director (1 page) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Full accounts made up to 31 May 2011 (18 pages) |
23 February 2012 | Full accounts made up to 31 May 2011 (18 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (8 pages) |
21 December 2010 | Full accounts made up to 31 May 2010 (18 pages) |
21 December 2010 | Full accounts made up to 31 May 2010 (18 pages) |
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Mr David Terence Johnstone on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Peter Kenneth Staddon on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Michael John Owen on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Peter Evetts on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr David Terence Johnstone on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Peter Evetts on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Peter Kenneth Staddon on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Michael John Owen on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr David Alan Marsan on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr David Alan Marsan on 24 June 2010 (2 pages) |
21 January 2010 | Full accounts made up to 31 May 2009 (18 pages) |
21 January 2010 | Full accounts made up to 31 May 2009 (18 pages) |
21 August 2009 | Appointment terminated secretary michael owen (1 page) |
21 August 2009 | Appointment terminated secretary michael owen (1 page) |
26 June 2009 | Return made up to 24/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 24/06/09; full list of members (5 pages) |
17 February 2009 | Full accounts made up to 31 May 2008 (19 pages) |
17 February 2009 | Full accounts made up to 31 May 2008 (19 pages) |
13 February 2009 | Secretary's change of particulars david alan marsan logged form (1 page) |
13 February 2009 | Secretary's change of particulars david alan marsan logged form (1 page) |
26 June 2008 | Return made up to 24/06/08; full list of members (5 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (5 pages) |
3 March 2008 | Secretary's change of particulars david alan marsan logged form (1 page) |
3 March 2008 | Secretary's change of particulars david alan marsan logged form (1 page) |
26 February 2008 | Director's change of particulars / david marsan / 25/02/2008 (2 pages) |
26 February 2008 | Director's change of particulars / david marsan / 25/02/2008 (2 pages) |
12 February 2008 | Full accounts made up to 31 May 2007 (15 pages) |
12 February 2008 | Full accounts made up to 31 May 2007 (15 pages) |
25 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
7 March 2007 | Full accounts made up to 31 May 2006 (16 pages) |
7 March 2007 | Full accounts made up to 31 May 2006 (16 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
3 March 2006 | Full accounts made up to 31 May 2005 (14 pages) |
3 March 2006 | Full accounts made up to 31 May 2005 (14 pages) |
11 July 2005 | Return made up to 24/06/05; full list of members
|
11 July 2005 | Return made up to 24/06/05; full list of members
|
2 February 2005 | Nc inc already adjusted 16/12/04 (1 page) |
2 February 2005 | Ad 16/12/04--------- £ si 3009@1=3009 £ ic 950/3959 (2 pages) |
2 February 2005 | Ad 16/12/04--------- £ si 3009@1=3009 £ ic 950/3959 (2 pages) |
2 February 2005 | Nc inc already adjusted 16/12/04 (1 page) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 7 bath place london EC2A 3DR (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: 7 bath place london EC2A 3DR (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
5 January 2005 | Company name changed 2021 communications LIMITED\certificate issued on 05/01/05 (3 pages) |
5 January 2005 | Company name changed 2021 communications LIMITED\certificate issued on 05/01/05 (3 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Ad 12/07/04--------- £ si 949@1=949 £ ic 1/950 (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Ad 12/07/04--------- £ si 949@1=949 £ ic 1/950 (2 pages) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Secretary resigned;director resigned (1 page) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | Secretary resigned (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 31 corsham street london N1 6DR (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Secretary resigned (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 31 corsham street, london, N1 6DR (1 page) |
24 June 2004 | Incorporation (20 pages) |
24 June 2004 | Incorporation (20 pages) |