Longcross
Surrey
KT16 0EQ
Director Name | Mr Richard Hillman Odendaal |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2013(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 May 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kingsbury House 7a Kingsbury House Christchurch Road Ringwood Hampshire BH24 1DG |
Director Name | Mr Richard Peter Jobling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | Essex |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Director Name | Mr Richard Odendaal |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 October 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kilmarsh Road London W6 0PL |
Director Name | Third Party Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved following liquidation (1 page) |
9 February 2017 | Notice of move from Administration to Dissolution on 26 January 2017 (15 pages) |
9 February 2017 | Notice of move from Administration to Dissolution on 26 January 2017 (15 pages) |
31 August 2016 | Administrator's progress report to 6 August 2016 (14 pages) |
31 August 2016 | Administrator's progress report to 6 August 2016 (14 pages) |
9 August 2016 | Administrator's progress report to 30 June 2016 (13 pages) |
9 August 2016 | Administrator's progress report to 30 June 2016 (13 pages) |
28 July 2016 | Notice of extension of period of Administration (1 page) |
28 July 2016 | Notice of extension of period of Administration (1 page) |
7 July 2016 | Administrator's progress report to 30 June 2016 (20 pages) |
7 July 2016 | Administrator's progress report to 30 June 2016 (20 pages) |
16 March 2016 | Administrator's progress report to 6 February 2016 (13 pages) |
16 March 2016 | Administrator's progress report to 6 February 2016 (13 pages) |
22 October 2015 | Statement of affairs with form 2.14B/2.15B (7 pages) |
22 October 2015 | Statement of affairs with form 2.14B/2.15B (7 pages) |
21 October 2015 | Result of meeting of creditors (27 pages) |
21 October 2015 | Result of meeting of creditors (27 pages) |
25 September 2015 | Statement of administrator's proposal (25 pages) |
25 September 2015 | Statement of administrator's proposal (25 pages) |
20 August 2015 | Registered office address changed from 1 Kilmarsh Road London W6 0PL to Mountview Court 1148 High Road Whetstone London N20 0RA on 20 August 2015 (2 pages) |
20 August 2015 | Registered office address changed from 1 Kilmarsh Road London W6 0PL to Mountview Court 1148 High Road Whetstone London N20 0RA on 20 August 2015 (2 pages) |
18 August 2015 | Appointment of an administrator (1 page) |
18 August 2015 | Appointment of an administrator (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 January 2014 | Registered office address changed from C/O Thomas Cooke Accountants 1 Kilmarsh Road London W6 0PL England on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from C/O Thomas Cooke Accountants 1 Kilmarsh Road London W6 0PL England on 28 January 2014 (1 page) |
13 November 2013 | Registration of charge 065864510001 (26 pages) |
13 November 2013 | Registration of charge 065864510001 (26 pages) |
5 November 2013 | Appointment of Mr Richard Odendaal as a director (2 pages) |
5 November 2013 | Appointment of Mr Richard Odendaal as a director (2 pages) |
9 October 2013 | Termination of appointment of Richard Odendaal as a director (1 page) |
9 October 2013 | Termination of appointment of Richard Odendaal as a director (1 page) |
17 September 2013 | Registered office address changed from C/O Turner & Co 10a White Hart Parade Blackwater Surrey GU17 9AD United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from C/O Turner & Co 10a White Hart Parade Blackwater Surrey GU17 9AD United Kingdom on 17 September 2013 (1 page) |
16 September 2013 | Appointment of Mr Richard Odendaal as a director (2 pages) |
16 September 2013 | Appointment of Mr Richard Odendaal as a director (2 pages) |
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
20 February 2013 | Change of name notice (1 page) |
20 February 2013 | Change of name notice (1 page) |
20 February 2013 | Company name changed dac active safety solutions LIMITED\certificate issued on 20/02/13
|
20 February 2013 | Company name changed dac active safety solutions LIMITED\certificate issued on 20/02/13
|
12 February 2013 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 12 February 2013 (1 page) |
12 February 2013 | Appointment of Michael Chapman as a director (2 pages) |
12 February 2013 | Appointment of Michael Chapman as a director (2 pages) |
12 February 2013 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 12 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page) |
11 February 2013 | Termination of appointment of Richard Jobling as a director (1 page) |
11 February 2013 | Termination of appointment of Richard Jobling as a director (1 page) |
11 February 2013 | Termination of appointment of Third Party Formations Limited as a director (1 page) |
11 February 2013 | Termination of appointment of Third Party Formations Limited as a director (1 page) |
11 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
11 February 2013 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page) |
20 December 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 September 2010 | Appointment of Richard Peter Jobling as a director (2 pages) |
28 September 2010 | Appointment of Richard Peter Jobling as a director (2 pages) |
16 June 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 7 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 7 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Third Party Formations Limited on 7 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Third Party Formations Limited on 7 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 7 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Third Party Formations Limited on 7 May 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
25 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
7 May 2008 | Incorporation (14 pages) |
7 May 2008 | Incorporation (14 pages) |