Dashwood House
69 Old Broad Street
London
EC2M 1QS
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2007(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Shirley Angela Jackson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 March 2012) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | Batemans High Street Much Hadham Hertfordshire SG10 6DA |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £492,095 |
Cash | £130,513 |
Current Liabilities | £3,269 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
19 January 2018 | Liquidators' statement of receipts and payments to 17 November 2017 (9 pages) |
21 December 2017 | Removal of liquidator by court order (11 pages) |
21 December 2017 | Removal of liquidator by court order (11 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 17 November 2016 (7 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 17 November 2016 (7 pages) |
25 November 2015 | Appointment of a voluntary liquidator (1 page) |
25 November 2015 | Resolutions
|
25 November 2015 | Declaration of solvency (3 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Appointment of a voluntary liquidator (1 page) |
25 November 2015 | Declaration of solvency (3 pages) |
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Registered office address changed from C/O Price Bailey Insolvency & Recovery 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from C/O C/O Pb Jackson Norton Llp 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from C/O Price Bailey Insolvency & Recovery 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from C/O C/O Pb Jackson Norton Llp 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 17 August 2012 (1 page) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 March 2012 | Appointment of Mr Paul Anthony Higley as a director (2 pages) |
19 March 2012 | Appointment of Mr Paul Anthony Higley as a director (2 pages) |
19 March 2012 | Termination of appointment of Shirley Jackson as a director (1 page) |
19 March 2012 | Termination of appointment of Shirley Jackson as a director (1 page) |
28 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Registered office address changed from 1 Gray's Inn Square Gray's Inn London WC1R 5AA on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from 1 Gray's Inn Square Gray's Inn London WC1R 5AA on 27 September 2011 (1 page) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Secretary's details changed for Imco Secretary Limited on 10 August 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Imco Secretary Limited on 10 August 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 August 2009 | Location of register of members (1 page) |
11 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
11 August 2009 | Location of register of members (1 page) |
11 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
11 August 2009 | Location of debenture register (1 page) |
11 August 2009 | Location of debenture register (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 1 gray's inn square gray's inn london WC1R 5AA (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 1 gray's inn square gray's inn london WC1R 5AA (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 September 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
23 September 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
8 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 1 gray's inn square gray's inn london WC1R 5AA (1 page) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Location of debenture register (1 page) |
5 September 2008 | Location of debenture register (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 1 gray's inn square gray's inn london WC1R 5AA (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 150 holborn london EC1N 2NS (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 150 holborn london EC1N 2NS (1 page) |
10 January 2008 | Statement of affairs (8 pages) |
10 January 2008 | Statement of affairs (8 pages) |
10 January 2008 | Ad 22/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2008 | Ad 22/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2007 | Particulars of mortgage/charge (6 pages) |
28 November 2007 | Particulars of mortgage/charge (6 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | Resolutions
|
1 September 2007 | Director resigned (1 page) |
1 September 2007 | Resolutions
|
10 August 2007 | Incorporation (16 pages) |
10 August 2007 | Incorporation (16 pages) |