Edinburgh
Midlothian
EH6 6NY
Scotland
Secretary Name | Ms Victoria Louise Kimber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2004(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Holt Valley Underhill Lane Clayton West Sussex BN6 9PL |
Director Name | Ms Victoria Louise Kimber |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Holt Valley Underhill Lane Clayton West Sussex BN6 9PL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | danworth.co.uk |
---|---|
Telephone | 020 78725575 |
Telephone region | London |
Registered Address | No 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | David Victor Elfick 50.00% Ordinary |
---|---|
1 at £1 | Victoria Louise Kimber 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,524 |
Cash | £23,153 |
Current Liabilities | £94,701 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2015 | Application to strike the company off the register (4 pages) |
21 September 2015 | Application to strike the company off the register (4 pages) |
23 May 2015 | Company name changed danworth associates LTD\certificate issued on 23/05/15
|
23 May 2015 | Company name changed danworth associates LTD\certificate issued on 23/05/15
|
13 February 2015 | Termination of appointment of Victoria Louise Kimber as a director on 12 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Victoria Louise Kimber as a director on 12 February 2015 (1 page) |
13 February 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
13 February 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
10 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
10 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Director's details changed for David Victor Elfick on 30 June 2011 (2 pages) |
10 August 2011 | Director's details changed for David Victor Elfick on 30 June 2011 (2 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 August 2010 | Director's details changed for David Victor Elfick on 23 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Victoria Louise Kimber on 23 July 2010 (2 pages) |
16 August 2010 | Director's details changed for David Victor Elfick on 23 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Victoria Louise Kimber on 23 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 September 2007 | Return made up to 23/07/07; full list of members (2 pages) |
7 September 2007 | Return made up to 23/07/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
25 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 12 st james's square london SW1Y 4RB (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 12 st james's square london SW1Y 4RB (1 page) |
23 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 August 2005 | Return made up to 23/07/05; full list of members
|
18 August 2005 | Return made up to 23/07/05; full list of members
|
23 August 2004 | New secretary appointed;new director appointed (2 pages) |
23 August 2004 | Ad 29/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 71A and 71C high street heathfield east sussex TN21 8HU (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 71A and 71C high street heathfield east sussex TN21 8HU (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | Ad 29/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2004 | New secretary appointed;new director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Incorporation (9 pages) |
23 July 2004 | Incorporation (9 pages) |