Chigwell
Essex
IG7 6LJ
Director Name | Mr Robert Andrew Sargent |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Banker |
Country of Residence | England |
Correspondence Address | 28 Arundel Gardens London W11 2LB |
Secretary Name | Ms Lorraine Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 The Sycamores Milton Cambridge Cambridgeshire CB24 6ZH |
Director Name | Mr Michael Dean Petrie |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 August 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 48 Manor Road Chigwell London IG7 5PE |
Director Name | Mr Simon Edward Cox |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Arundell Ely Cambs CB6 1BQ |
Secretary Name | Simon Edward Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 66 Arundell Ely Cambridgeshire CB6 1BQ |
Website | dospalmoil.com |
---|---|
Telephone | 0845 8388745 |
Telephone region | Unknown |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £32,539 |
Cash | £7,600 |
Current Liabilities | £168,336 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 14 November 2016 (overdue) |
---|
18 July 2017 | Administrator's progress report (20 pages) |
---|---|
18 January 2017 | Notice of extension of period of Administration (1 page) |
7 January 2017 | Administrator's progress report to 12 December 2016 (19 pages) |
9 August 2016 | Administrator's progress report to 6 July 2016 (16 pages) |
9 August 2016 | Statement of affairs with form 2.14B/2.15B (9 pages) |
10 April 2016 | Notice of deemed approval of proposals (1 page) |
15 March 2016 | Statement of administrator's proposal (29 pages) |
20 February 2016 | Satisfaction of charge 064247350002 in full (4 pages) |
25 January 2016 | Registered office address changed from 129 the Grove Stratford London E15 1EN to 142-148 Main Road Sidcup Kent DA14 6NZ on 25 January 2016 (2 pages) |
19 January 2016 | Appointment of an administrator (1 page) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 April 2015 | Termination of appointment of Simon Edward Cox as a secretary on 1 January 2015 (1 page) |
24 April 2015 | Termination of appointment of Simon Edward Cox as a secretary on 1 January 2015 (1 page) |
14 April 2015 | Satisfaction of charge 1 in full (5 pages) |
7 March 2015 | Registration of charge 064247350003, created on 5 March 2015 (55 pages) |
7 March 2015 | Registration of charge 064247350003, created on 5 March 2015 (55 pages) |
2 March 2015 | Termination of appointment of Simon Edward Cox as a director on 31 December 2014 (1 page) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 June 2014 | Registration of charge 064247350002 (24 pages) |
3 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
31 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
30 December 2010 | Termination of appointment of Lorraine Newton as a secretary (1 page) |
23 November 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
13 July 2010 | Appointment of Robert Andrew Sargent as a director (3 pages) |
9 April 2010 | Appointment of Simon Edward Cox as a secretary (3 pages) |
30 March 2010 | Appointment of Simon Edward Cox as a director (3 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 August 2009 | Appointment terminated director michael petrie (1 page) |
17 June 2009 | Ad 11/06/09-11/06/09\gbp si [email protected]=5.26\gbp ic 90/95.26\ (2 pages) |
17 June 2009 | Resolutions
|
17 June 2009 | Gbp sr [email protected] (1 page) |
24 February 2009 | Return made up to 31/10/08; full list of members (3 pages) |
27 January 2009 | Director appointed michael petrie (2 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from lakin rose pioneer house, vision park histon, cambridge cambridgeshire CB24 9NL (1 page) |
25 January 2008 | Particulars of mortgage/charge (9 pages) |
4 January 2008 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
12 November 2007 | Incorporation (32 pages) |