London
E12 5AW
Secretary Name | Peter Mwangi Ndungu |
---|---|
Nationality | Kenyan |
Status | Current |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 713 Romford Road London E12 5AW |
Director Name | Mrs Esther Wambui Ndungu |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 01 February 2015(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Office 66 182 - 184 High Street North London E6 2JA |
Director Name | Mr Ayub Wainaina Njenga |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Flandrian Close Enfield Middlesex EN3 6FT |
Director Name | Irene Wainaina |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Flandrian Close Enfield Island Village Enfield Middlsex EN3 6FT |
Director Name | Peninah Jones |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 19 November 2009(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 March 2013) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 713 Romford Road Manor Park London E12 5AW |
Director Name | Mrs Esther Wambui Ndungu |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 01 June 2010(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 April 2014) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 713 Romford Road Manor Park Newham London E12 5AW |
Director Name | Mr Solomon Njoroge |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 2014) |
Role | IT |
Country of Residence | England |
Correspondence Address | 5 Oldberry Road Edgware Middlesex HA8 9DA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | dallasco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85140011 |
Telephone region | London |
Registered Address | Office 66 182 - 184 High Street North London E6 2JA |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham Central |
Built Up Area | Greater London |
75 at £1 | Peter Mwangi Ndungu 75.00% Ordinary |
---|---|
25 at £1 | Esther Ndungu 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,122 |
Cash | £6,016 |
Current Liabilities | £322 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
29 December 2022 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
---|---|
24 November 2022 | Micro company accounts made up to 28 February 2022 (9 pages) |
29 December 2021 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
24 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
30 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
31 October 2020 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
9 January 2020 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
4 January 2020 | Registered office address changed from 713 Romford Road Manor Park London E12 5AW to Office 66 182 - 184 High Street North London E6 2JA on 4 January 2020 (1 page) |
1 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
23 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
23 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
19 February 2015 | Appointment of Mrs Esther Wambui Ndungu as a director on 1 February 2015 (2 pages) |
19 February 2015 | Appointment of Mrs Esther Wambui Ndungu as a director on 1 February 2015 (2 pages) |
19 February 2015 | Appointment of Mrs Esther Wambui Ndungu as a director on 1 February 2015 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
6 August 2014 | Secretary's details changed for Peter Mwangi Ndungu on 2 December 2009 (1 page) |
6 August 2014 | Secretary's details changed for Peter Mwangi Ndungu on 2 December 2009 (1 page) |
6 August 2014 | Director's details changed for Peter Mwangi Ndungu on 2 December 2009 (2 pages) |
6 August 2014 | Secretary's details changed for Peter Mwangi Ndungu on 2 December 2009 (1 page) |
6 August 2014 | Director's details changed for Peter Mwangi Ndungu on 2 December 2009 (2 pages) |
6 August 2014 | Director's details changed for Peter Mwangi Ndungu on 2 December 2009 (2 pages) |
30 May 2014 | Termination of appointment of Solomon Njoroge as a director (1 page) |
30 May 2014 | Termination of appointment of Solomon Njoroge as a director (1 page) |
21 April 2014 | Termination of appointment of Esther Ndungu as a director (1 page) |
21 April 2014 | Termination of appointment of Esther Ndungu as a director (1 page) |
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
18 January 2014 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
18 January 2014 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Appointment of Mr Solomon Njoroge as a director (2 pages) |
20 March 2013 | Appointment of Mr Solomon Njoroge as a director (2 pages) |
20 March 2013 | Termination of appointment of Peninah Jones as a director (1 page) |
20 March 2013 | Termination of appointment of Peninah Jones as a director (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
17 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
15 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
5 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
5 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 June 2010 | Appointment of Mrs Esther Wambui Ndungu as a director (2 pages) |
4 June 2010 | Appointment of Mrs Esther Wambui Ndungu as a director (2 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Peter Mwangi Ndungu on 28 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Peter Mwangi Ndungu on 28 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Termination of appointment of Ayub Njenga as a director (1 page) |
18 January 2010 | Termination of appointment of Ayub Njenga as a director (1 page) |
7 January 2010 | Appointment of Director Peninah Jones as a director (2 pages) |
7 January 2010 | Appointment of Director Peninah Jones as a director (2 pages) |
3 January 2010 | Registered office address changed from 20 Kirkdale Road Leytonstone London E11 1HP on 3 January 2010 (1 page) |
3 January 2010 | Registered office address changed from 20 Kirkdale Road Leytonstone London E11 1HP on 3 January 2010 (1 page) |
3 January 2010 | Registered office address changed from 20 Kirkdale Road Leytonstone London E11 1HP on 3 January 2010 (1 page) |
29 December 2009 | Termination of appointment of Irene Wainaina as a director (1 page) |
29 December 2009 | Termination of appointment of Irene Wainaina as a director (1 page) |
13 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
13 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
5 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
28 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
28 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
9 January 2008 | Accounts made up to 28 February 2007 (2 pages) |
9 January 2008 | Accounts made up to 28 February 2007 (2 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: unit 27G/11, 784-788 high road tottenham london N17 0DA (1 page) |
4 July 2007 | Return made up to 28/02/07; full list of members (3 pages) |
4 July 2007 | Return made up to 28/02/07; full list of members (3 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: unit 27G/11, 784-788 high road tottenham london N17 0DA (1 page) |
11 November 2006 | Accounts made up to 28 February 2006 (1 page) |
11 November 2006 | Accounts made up to 28 February 2006 (1 page) |
10 July 2006 | Return made up to 28/02/06; full list of members
|
10 July 2006 | Return made up to 28/02/06; full list of members
|
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed;new director appointed (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed;new director appointed (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
28 February 2005 | Incorporation (13 pages) |
28 February 2005 | Incorporation (13 pages) |