Garden Flat
London
NW3 2YN
Director Name | Gareth Richard Knight |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Keble Court South Park Road Wimbledon London SW19 8DA |
Secretary Name | Martin Christopher Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | Hollow Cottage North Chideock Bridport Dorset DT6 6LF |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 2nd Floor Cardiff House Tiling Road London NW2 1LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2014 | Final Gazette dissolved following liquidation (1 page) |
13 February 2014 | Final Gazette dissolved following liquidation (1 page) |
13 November 2013 | Return of final meeting in a members' voluntary winding up (14 pages) |
13 November 2013 | Return of final meeting in a members' voluntary winding up (14 pages) |
12 December 2012 | Liquidators' statement of receipts and payments to 20 October 2012 (11 pages) |
12 December 2012 | Liquidators statement of receipts and payments to 20 October 2012 (11 pages) |
12 December 2012 | Liquidators' statement of receipts and payments to 20 October 2012 (11 pages) |
27 October 2011 | Registered office address changed from C/O Complete Tax Solutions 2nd Floor Cardiff House Tilling Road London NW2 1LJ on 27 October 2011 (2 pages) |
27 October 2011 | Appointment of a voluntary liquidator (1 page) |
27 October 2011 | Declaration of solvency (3 pages) |
27 October 2011 | Appointment of a voluntary liquidator (1 page) |
27 October 2011 | Registered office address changed from C/O Complete Tax Solutions 2Nd Floor Cardiff House Tilling Road London NW2 1LJ on 27 October 2011 (2 pages) |
27 October 2011 | Resolutions
|
27 October 2011 | Declaration of solvency (3 pages) |
27 October 2011 | Resolutions
|
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
9 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Director's details changed for Saul Charles Klein on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Saul Charles Klein on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (9 pages) |
4 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (9 pages) |
4 May 2010 | Director's details changed for Saul Charles Klein on 1 October 2009 (2 pages) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2010 | Annual return made up to 20 March 2009 with a full list of shareholders (8 pages) |
30 April 2010 | Annual return made up to 20 March 2009 with a full list of shareholders (8 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 December 2008 | Registered office changed on 21/12/2008 from hollow cottage north chideock bridport DT6 6LF (1 page) |
21 December 2008 | Appointment terminated secretary martin davies (1 page) |
21 December 2008 | Appointment Terminated Secretary martin davies (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from hollow cottage north chideock bridport DT6 6LF (1 page) |
17 September 2008 | Nc inc already adjusted 18/08/08 (2 pages) |
17 September 2008 | Particulars of contract relating to shares (2 pages) |
17 September 2008 | Ad 18/08/08 gbp si [email protected]=2063.52 gbp ic 390/2453.52 (3 pages) |
17 September 2008 | Ad 18/08/08\gbp si [email protected]=2063.52\gbp ic 390/2453.52\ (3 pages) |
17 September 2008 | Nc inc already adjusted 18/08/08 (2 pages) |
17 September 2008 | Particulars of contract relating to shares (2 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
7 August 2008 | Resolutions
|
7 August 2008 | Resolutions
|
6 August 2008 | Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page) |
6 August 2008 | Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page) |
15 May 2008 | Return made up to 20/03/08; full list of members (9 pages) |
15 May 2008 | Return made up to 20/03/08; full list of members (9 pages) |
19 December 2007 | Ad 02/11/07--------- £ si [email protected]=15 £ ic 376/391 (2 pages) |
19 December 2007 | Ad 02/11/07--------- £ si [email protected]=15 £ ic 376/391 (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
26 July 2007 | Ad 10/07/07--------- £ si [email protected]=375 £ ic 1/376 (3 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Ad 10/07/07--------- £ si [email protected]=375 £ ic 1/376 (3 pages) |
26 July 2007 | S-div 10/07/07 (2 pages) |
26 July 2007 | S-div 10/07/07 (2 pages) |
26 July 2007 | Resolutions
|
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
5 June 2007 | Company name changed daleside consultants LIMITED\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Company name changed daleside consultants LIMITED\certificate issued on 05/06/07 (2 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
20 March 2007 | Incorporation (13 pages) |
20 March 2007 | Incorporation (13 pages) |