Marden
Tonbridge
Kent
TN12 9RE
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | Mayfair Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Website | djbuildltd.com |
---|---|
Telephone | 01293 533301 |
Telephone region | Crawley |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Darren Berry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £915 |
Cash | £2,496 |
Current Liabilities | £9,101 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 April |
21 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
21 October 2019 | Registered office address changed from 4 Green Lane Marden Tonbridge Kent TN12 9RE to Langley House Park Road East Finchley London N2 8EY on 21 October 2019 (2 pages) |
18 October 2019 | Statement of affairs (9 pages) |
18 October 2019 | Appointment of a voluntary liquidator (3 pages) |
18 October 2019 | Resolutions
|
24 September 2019 | Compulsory strike-off action has been suspended (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
31 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
20 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
16 May 2018 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
19 June 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
8 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Director's details changed for Darren Berry on 9 January 2015 (2 pages) |
21 June 2015 | Registered office address changed from 9 the Hemsleys Pease Pottage Crawley Surrey RH11 9BX to 4 Green Lane Marden Tonbridge Kent TN12 9RE on 21 June 2015 (1 page) |
21 June 2015 | Registered office address changed from 4 Green Lane Marden Tonbridge Kent TN12 9RE England to 4 Green Lane Marden Tonbridge Kent TN12 9RE on 21 June 2015 (1 page) |
21 June 2015 | Registered office address changed from 4 Green Lane Marden Tonbridge Kent TN12 9RE England to 4 Green Lane Marden Tonbridge Kent TN12 9RE on 21 June 2015 (1 page) |
21 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Director's details changed for Darren Berry on 9 January 2015 (2 pages) |
21 June 2015 | Director's details changed for Darren Berry on 9 January 2015 (2 pages) |
21 June 2015 | Registered office address changed from 9 the Hemsleys Pease Pottage Crawley Surrey RH11 9BX to 4 Green Lane Marden Tonbridge Kent TN12 9RE on 21 June 2015 (1 page) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 July 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2013 | Termination of appointment of Mayfair Company Services Limited as a secretary (1 page) |
14 August 2013 | Annual return made up to 16 April 2013 with a full list of shareholders
|
14 August 2013 | Termination of appointment of Mayfair Company Services Limited as a secretary (1 page) |
14 August 2013 | Annual return made up to 16 April 2013 with a full list of shareholders
|
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH Uk on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH Uk on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH Uk on 1 March 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Darren Berry on 16 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Mayfair Company Services Limited on 16 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Mayfair Company Services Limited on 16 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Darren Berry on 16 April 2010 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
6 May 2008 | Director appointed darren berry (2 pages) |
6 May 2008 | Director appointed darren berry (2 pages) |
23 April 2008 | Secretary appointed mayfair company services LIMITED (2 pages) |
23 April 2008 | Secretary appointed mayfair company services LIMITED (2 pages) |
17 April 2008 | Appointment terminated director laurence adams (1 page) |
17 April 2008 | Appointment terminated director laurence adams (1 page) |
16 April 2008 | Incorporation (14 pages) |
16 April 2008 | Incorporation (14 pages) |