London
EC3V 1LP
Secretary Name | Ms Annie Jeannette Nunez Malaga Escobar |
---|---|
Status | Closed |
Appointed | 23 July 2009(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | 5th Floor 11 Leadenhall Street London EC3V 1LP |
Secretary Name | Graham Dingwall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2009) |
Role | Director Secretary |
Correspondence Address | 18 Imperial House 9 Victory Place London E14 8BQ |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | Claymore House, Tame Valley Ind Est Wilnecote Tamworth Staffordshire B77 5DQ |
Website | www.dingwallsolutions.co.uk/ |
---|---|
Telephone | 07 224030568 |
Telephone region | Mobile |
Registered Address | 5th Floor 11 Leadenhall Street London EC3V 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
1 at £1 | Annie Jeannette Nunez Malaga Escobar 50.00% Ordinary |
---|---|
1 at £1 | Graham Peter Dingwall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £539 |
Cash | £1,193 |
Current Liabilities | £1,069 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2015 | Application to strike the company off the register (3 pages) |
2 November 2015 | Application to strike the company off the register (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 May 2015 | Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ to 5th Floor 11 Leadenhall Street London EC3V 1LP on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ to 5th Floor 11 Leadenhall Street London EC3V 1LP on 12 May 2015 (1 page) |
5 May 2015 | Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
5 May 2015 | Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
21 August 2014 | Registered office address changed from 4 the Old Orchard Burwash Etchingham East Sussex TN19 7BF to 80 Coleman Street Moorgate London EC2R 5BJ on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 4 the Old Orchard Burwash Etchingham East Sussex TN19 7BF to 80 Coleman Street Moorgate London EC2R 5BJ on 21 August 2014 (1 page) |
9 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Secretary's details changed for Ms Annie Jeannette Nunez Malaga Escobar on 12 April 2013 (1 page) |
26 April 2013 | Director's details changed for Graham Peter Dingwall on 12 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Secretary's details changed for Ms Annie Jeannette Nunez Malaga Escobar on 12 April 2013 (1 page) |
26 April 2013 | Director's details changed for Graham Peter Dingwall on 12 April 2013 (2 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
18 May 2012 | Registered office address changed from Flat 11 126 Duckett Street London E1 4SY Uk on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from Flat 11 126 Duckett Street London E1 4SY Uk on 18 May 2012 (1 page) |
5 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 84C caversham road london NW5 2DN (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 84C caversham road london NW5 2DN (1 page) |
6 August 2009 | Director's change of particulars / graham dingwall / 06/08/2009 (1 page) |
6 August 2009 | Secretary's change of particulars / annie nunez malaga escobar / 06/08/2009 (1 page) |
6 August 2009 | Director's change of particulars / graham dingwall / 06/08/2009 (1 page) |
6 August 2009 | Secretary's change of particulars / annie nunez malaga escobar / 06/08/2009 (1 page) |
23 July 2009 | Secretary appointed ms annie jeannette nunez malaga escobar (1 page) |
23 July 2009 | Appointment terminated secretary graham dingwall (1 page) |
23 July 2009 | Secretary appointed ms annie jeannette nunez malaga escobar (1 page) |
23 July 2009 | Appointment terminated secretary graham dingwall (1 page) |
17 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 April 2009 | Director's change of particulars / graham dingwall / 01/05/2008 (1 page) |
21 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
21 April 2009 | Director's change of particulars / graham dingwall / 01/05/2008 (1 page) |
21 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from manager group LTD 8A danbury street london N1 8JU (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from manager group LTD 8A danbury street london N1 8JU (1 page) |
26 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 8A danbury street london N1 8JU (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 8A danbury street london N1 8JU (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: 18 imperial house, 9 victory place, limehouse london E14 8BQ (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: 18 imperial house, 9 victory place, limehouse london E14 8BQ (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: claymore house, claymore wilnecote tamworth staffs B77 5DQ (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: claymore house, claymore wilnecote tamworth staffs B77 5DQ (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (1 page) |
26 February 2007 | Incorporation (15 pages) |
26 February 2007 | Incorporation (15 pages) |