Manor Road
Swanscombe
Kent
DA10 0ES
Secretary Name | Mr Daniel Stephen Quinlan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(1 year after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 May 2012) |
Role | Company Director |
Correspondence Address | 1 Parr Court Manor Road Swanscombe Kent DA10 0ES |
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 November 2008) |
Role | Company Formation Agent |
Correspondence Address | 70d Belsize Park Gardens London NW3 4NE |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 1 Parr Court Manor Road Swanscombe Kent DA10 0ES |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Swanscombe |
Built Up Area | Greater London |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2010-12-30
|
30 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2010-12-30
|
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
28 December 2009 | Secretary's details changed for Mr Daniel Stephen Quinlan on 1 October 2009 (1 page) |
28 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
28 December 2009 | Director's details changed for Mr Daniel Stephen Quinlan on 1 October 2009 (2 pages) |
28 December 2009 | Director's details changed for Mr Daniel Stephen Quinlan on 1 October 2009 (2 pages) |
28 December 2009 | Secretary's details changed for Mr Daniel Stephen Quinlan on 1 October 2009 (1 page) |
28 December 2009 | Secretary's details changed for Mr Daniel Stephen Quinlan on 1 October 2009 (1 page) |
28 December 2009 | Director's details changed for Mr Daniel Stephen Quinlan on 1 October 2009 (2 pages) |
28 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 100B hedge place road greenhithe kent DA9 9LH (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 100B hedge place road greenhithe kent DA9 9LH (1 page) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
22 May 2009 | Secretary appointed mr daniel stephen quinlan (1 page) |
22 May 2009 | Director appointed mr daniel stephen quinlan (1 page) |
22 May 2009 | Secretary appointed mr daniel stephen quinlan (1 page) |
22 May 2009 | Director appointed mr daniel stephen quinlan (1 page) |
16 May 2009 | Company name changed P.D.Y. LIMITED\certificate issued on 19/05/09 (2 pages) |
16 May 2009 | Company name changed P.D.Y. LIMITED\certificate issued on 19/05/09 (2 pages) |
2 February 2009 | Appointment Terminated Director dudley miles (1 page) |
2 February 2009 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
2 February 2009 | Appointment terminated director dudley miles (1 page) |
2 February 2009 | Appointment Terminated Secretary dmcs secretaries LIMITED (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from c/o dudley miles company services 27 holywell row london EC2A 4JB (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from c/o dudley miles company services 27 holywell row london EC2A 4JB (1 page) |
14 October 2008 | Secretary's change of particulars / dmcs secretaries LIMITED / 30/09/2008 (1 page) |
14 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
14 October 2008 | Director appointed dudley robert alexander miles (1 page) |
14 October 2008 | Appointment terminated director dmcs directors LIMITED (1 page) |
14 October 2008 | Appointment Terminated Director dmcs directors LIMITED (1 page) |
14 October 2008 | Secretary's Change of Particulars / dmcs secretaries LIMITED / 30/09/2008 / HouseName/Number was: , now: 27; Street was: 7 leonard street, now: holywell row; Post Code was: EC2A 4AQ, now: EC2A 4JB; Country was: , now: united kingdom (1 page) |
14 October 2008 | Director appointed dudley robert alexander miles (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: first floor 7 leonard street london EC2A 4AQ (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: first floor 7 leonard street london EC2A 4AQ (1 page) |
12 October 2007 | Incorporation (13 pages) |
12 October 2007 | Incorporation (13 pages) |