Joyce Green Lane
Dartford
Kent
DA1 5PH
Secretary Name | Anuli Chijioke Ola-Olaniyi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 19 June 2018) |
Role | Consultant |
Correspondence Address | 5 Southfield Court Joyce Green Lane Dartford DA1 5PH |
Secretary Name | Yemi Christopher-Soares |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Southfield Court Joyce Green Lane Dartford Kent DA1 5PH |
Website | dvsolutionsuk.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 14 St Brides Close Erith Kent DA18 4DT |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Built Up Area | Greater London |
2 at £1 | Anuli Chijioke Ola-olaniyi & Olayiwola Olatunde Olaniyi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £722 |
Cash | £762 |
Current Liabilities | £176 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2018 | Application to strike the company off the register (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
25 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
26 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Olayiwola Olatunde Olaniyi on 2 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Olayiwola Olatunde Olaniyi on 2 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Olayiwola Olatunde Olaniyi on 2 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 5 southfield court joyce green lane, dartford kent DA1 5PH (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 5 southfield court joyce green lane, dartford kent DA1 5PH (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
29 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
12 July 2007 | Location of register of members (1 page) |
12 July 2007 | Location of debenture register (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 14 st brides close erith kent DA18 4DT (1 page) |
12 July 2007 | Return made up to 13/03/07; full list of members (2 pages) |
12 July 2007 | Location of register of members (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 14 st brides close erith kent DA18 4DT (1 page) |
12 July 2007 | Return made up to 13/03/07; full list of members (2 pages) |
12 July 2007 | Location of debenture register (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 5 southfield court, joyce green lane, dartford kent DA1 5PH (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 5 southfield court, joyce green lane, dartford kent DA1 5PH (1 page) |
13 March 2006 | Incorporation (14 pages) |
13 March 2006 | Incorporation (14 pages) |