Company NameDints Ltd
Company StatusDissolved
Company Number06056723
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)
Dissolution Date30 June 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Philip Michael Nevin
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Thomas Charles Steele
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameGeoffrey Stephen White De Mowbray
NationalityBritish
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
167 Cromwell Road
London
SW5 0SQ
Director NameGeoffrey Stephen White De Mowbray
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Talina Centre 23a
Bagleys Lane
London
SW6 2BW

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2010
Net Worth£13,727
Cash£535
Current Liabilities£495,640

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Final Gazette dissolved following liquidation (1 page)
31 March 2017Liquidators' statement of receipts and payments to 15 March 2017 (16 pages)
31 March 2017Liquidators' statement of receipts and payments to 15 March 2017 (16 pages)
31 March 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
31 March 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
13 March 2017INSOLVENCY:secretary of states' release of liquidator (1 page)
13 March 2017INSOLVENCY:secretary of states' release of liquidator (1 page)
11 January 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 January 2017Appointment of a voluntary liquidator (2 pages)
11 January 2017Appointment of a voluntary liquidator (2 pages)
11 January 2017Court order insolvency:court order replacement/removal of liquidator (29 pages)
11 January 2017Court order insolvency:court order replacement/removal of liquidator (29 pages)
11 January 2017Notice of ceasing to act as a voluntary liquidator (1 page)
25 October 2016Liquidators' statement of receipts and payments to 5 October 2016 (10 pages)
25 October 2016Liquidators' statement of receipts and payments to 5 October 2016 (10 pages)
4 December 2015Liquidators' statement of receipts and payments to 5 October 2015 (11 pages)
4 December 2015Liquidators' statement of receipts and payments to 5 October 2015 (11 pages)
4 December 2015Liquidators statement of receipts and payments to 5 October 2015 (11 pages)
6 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 November 2015 (1 page)
10 December 2014Liquidators statement of receipts and payments to 5 October 2014 (11 pages)
10 December 2014Liquidators statement of receipts and payments to 5 October 2014 (11 pages)
10 December 2014Liquidators' statement of receipts and payments to 5 October 2014 (11 pages)
10 December 2014Liquidators' statement of receipts and payments to 5 October 2014 (11 pages)
19 December 2013Liquidators statement of receipts and payments to 5 October 2012 (13 pages)
19 December 2013Liquidators statement of receipts and payments to 5 October 2012 (13 pages)
19 December 2013Liquidators' statement of receipts and payments to 5 October 2012 (13 pages)
19 December 2013Liquidators' statement of receipts and payments to 5 October 2012 (13 pages)
19 October 2011Appointment of a voluntary liquidator (1 page)
19 October 2011Registered office address changed from Unit 7 Talina Centre 23a Bagleys Lane London SW6 2BW United Kingdom on 19 October 2011 (2 pages)
19 October 2011Statement of affairs with form 4.19 (9 pages)
19 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2011Registered office address changed from Unit 7 Talina Centre 23a Bagleys Lane London SW6 2BW United Kingdom on 19 October 2011 (2 pages)
19 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2011Statement of affairs with form 4.19 (9 pages)
19 October 2011Appointment of a voluntary liquidator (1 page)
12 April 2011Termination of appointment of Geoffrey Mowbray as a director (1 page)
12 April 2011Termination of appointment of Geoffrey Mowbray as a director (1 page)
11 March 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 17,700
(4 pages)
11 March 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 17,700
(4 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 February 2010Director's details changed for Philip Michael Nevin on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from C/O Jamieson Stone 2Nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU United Kingdom on 5 February 2010 (1 page)
5 February 2010Registered office address changed from C/O Jamieson Stone 2Nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU United Kingdom on 5 February 2010 (1 page)
5 February 2010Director's details changed for Philip Michael Nevin on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Philip Michael Nevin on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Thomas Charles Steele on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Thomas Charles Steele on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Geoffrey Stephen White De Mowbray on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Geoffrey Stephen White De Mowbray on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Philip Michael Nevin on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Thomas Charles Steele on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Philip Michael Nevin on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from C/O Jamieson Stone 2Nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU United Kingdom on 5 February 2010 (1 page)
5 February 2010Director's details changed for Geoffrey Stephen White De Mowbray on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Geoffrey Stephen White De Mowbray on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Philip Michael Nevin on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Geoffrey Stephen White De Mowbray on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Thomas Charles Steele on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Geoffrey Stephen White De Mowbray on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Thomas Charles Steele on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Thomas Charles Steele on 5 February 2010 (2 pages)
26 January 2010Registered office address changed from Studio 92 235 Earls Court Road London SW5 9FE on 26 January 2010 (1 page)
26 January 2010Registered office address changed from Studio 92 235 Earls Court Road London SW5 9FE on 26 January 2010 (1 page)
11 March 2009Return made up to 18/01/09; full list of members (4 pages)
11 March 2009Return made up to 18/01/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 March 2008Curr ext from 31/03/2008 to 31/05/2008 (1 page)
20 March 2008Curr ext from 31/03/2008 to 31/05/2008 (1 page)
25 January 2008Return made up to 18/01/08; full list of members (3 pages)
25 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
25 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
25 January 2008Return made up to 18/01/08; full list of members (3 pages)
18 January 2007Incorporation (17 pages)
18 January 2007Incorporation (17 pages)