London
NW8 9AU
Director Name | Mrs Bernice Jean Levine De Glatt |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(3 days after company formation) |
Appointment Duration | 13 years, 3 months (closed 24 July 2018) |
Role | Interpreter & Translator |
Country of Residence | England |
Correspondence Address | 23 Abbey Road London NW8 9AU |
Secretary Name | Mrs Bernice Jean Levine De Glatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(5 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 24 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Abbey Road London NW8 9AU |
Director Name | Carmen Anne Glatt |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(3 days after company formation) |
Appointment Duration | 5 months (resigned 01 September 2005) |
Role | Lawyer |
Correspondence Address | Flat 25 20-24 St Matthew's Row London E2 6DT |
Secretary Name | Carmen Anne Glatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(3 days after company formation) |
Appointment Duration | 5 months (resigned 01 September 2005) |
Role | Lawyer |
Correspondence Address | Flat 25 20-24 St Matthew's Row London E2 6DT |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Website | www.dictius.co.uk |
---|
Registered Address | 23 Abbey Road London NW8 9AU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
90 at £1 | Mr Saul Sigui Glatt 90.00% Ordinary |
---|---|
10 at £1 | Bernice Levine De Glatt 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,878 |
Cash | £50,767 |
Current Liabilities | £21,636 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2018 | Application to strike the company off the register (4 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
29 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
29 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 January 2016 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
1 April 2014 | Annual return made up to 1 April 2014 Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 Statement of capital on 2014-04-01
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
3 May 2010 | Director's details changed for Bernice Jean Levine De Glatt on 1 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Saul Sigui Glatt on 1 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Saul Sigui Glatt on 1 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Bernice Jean Levine De Glatt on 1 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Bernice Jean Levine De Glatt on 1 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Mr Saul Sigui Glatt on 1 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
7 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
11 June 2007 | Return made up to 01/04/07; full list of members (3 pages) |
11 June 2007 | Return made up to 01/04/07; full list of members (3 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
31 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
31 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned;director resigned (1 page) |
5 December 2005 | Secretary resigned;director resigned (1 page) |
6 June 2005 | Ad 04/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 2005 | Ad 04/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Resolutions
|
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New secretary appointed;new director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | New secretary appointed;new director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
1 April 2005 | Incorporation (12 pages) |
1 April 2005 | Incorporation (12 pages) |