65 Hopton Street
London
SE1 9GZ
Secretary Name | Robert James Macan Rice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bedford Rd Chiswick London W4 1JD |
Website | www.dcrlimited.com/ |
---|
Registered Address | 454-458 Chiswick High Road London W4 5TT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1 at £1 | Diana Charlotte Rice 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,261 |
Cash | £548 |
Current Liabilities | £7,809 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2015 | Application to strike the company off the register (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
23 February 2010 | Director's details changed for Diana Charlotte Rice on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Diana Charlotte Rice on 1 October 2009 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
13 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
21 February 2006 | Return made up to 17/02/06; full list of members (6 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 89 chiswick high road london W4 2EF (1 page) |
17 February 2005 | Incorporation (30 pages) |