Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7RF
Secretary Name | Miss Joy Patricia Warner |
---|---|
Status | Closed |
Appointed | 22 April 2010(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 05 September 2017) |
Role | Company Director |
Correspondence Address | 48 Gracechurch Street 6th Floor London EC3V 0EJ |
Director Name | Mr Derek Richard Gray |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Moor Lane Rickmansworth Hertfordshire WD3 1LE |
Director Name | Malcolm Thomas Luthman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Grafton Lodge Upper Harlestone Northampton Northamptonshire NN7 4EH |
Secretary Name | Mrs Susan Anne Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Berry Way Rickmansworth Hertfordshire WD3 7EU |
Website | dtbassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77599316 |
Telephone region | London |
Registered Address | 48 Gracechurch Street 6th Floor London EC3V 0EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | David Trevor Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,544 |
Cash | £2 |
Current Liabilities | £2,000 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
8 January 2016 | Registered office address changed from Imperial House 4th Floor 15 Kingsway London to 48 Gracechurch Street 6th Floor London EC3V 0EJ on 8 January 2016 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 February 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
31 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Registered office address changed from Imperial House 4Th Floor 15 Kingsway London WC2B 6UN United Kingdom on 12 November 2010 (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 April 2010 | Appointment of Miss Joy Patricia Warner as a secretary (1 page) |
8 April 2010 | Registered office address changed from C/O D B Associates Limited 15 Imperial House 4Th Floor Kingsway London WC2B 6UN on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from C/O D B Associates Limited 15 Imperial House 4Th Floor Kingsway London WC2B 6UN on 8 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 82Z Portland Place London W1B 1NS United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 82Z Portland Place London W1B 1NS United Kingdom on 6 April 2010 (1 page) |
1 April 2010 | Termination of appointment of Derek Gray as a director (1 page) |
1 April 2010 | Termination of appointment of Susan Godfrey as a secretary (1 page) |
30 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 November 2008 | Appointment terminated director malcolm luthman (1 page) |
30 September 2008 | Location of debenture register (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 82 z portland place london W1B 1NS (1 page) |
30 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
30 September 2008 | Location of register of members (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 October 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
1 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page) |
2 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
2 October 2006 | Ad 15/09/06--------- £ si 3@1=3 (2 pages) |
6 September 2006 | Company name changed s g a capital LIMITED\certificate issued on 06/09/06 (2 pages) |
5 September 2006 | New director appointed (2 pages) |
28 September 2005 | Incorporation (24 pages) |