Bunns Lane
London
NW7 2DQ
Secretary Name | Simon Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2010(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Granard Business Centre Bunns Lane London NW7 2DQ |
Director Name | Adrian Ripp |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 7 Lyon Way St Albans Herts AL4 0QU |
Secretary Name | Adrian Ripp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lyon Way St Albans Herts AL4 0QU |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 7 Granard Business Centre Bunns Lane London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Simon Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£80,820 |
Cash | £36,896 |
Current Liabilities | £239,241 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 20 June 2017 (overdue) |
---|
15 August 2022 | Order of court to wind up (2 pages) |
---|---|
8 August 2022 | Order of court - restore and wind up (2 pages) |
19 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2016-06-09
|
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
28 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
2 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
2 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2012 | Director's details changed for Simon Taylor on 28 June 2012 (2 pages) |
5 July 2012 | Secretary's details changed for Simon Taylor on 28 June 2012 (1 page) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Secretary's details changed for Simon Taylor on 28 June 2012 (1 page) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Director's details changed for Simon Taylor on 28 June 2012 (2 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (10 pages) |
23 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (10 pages) |
23 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (10 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 February 2010 | Appointment of Simon Taylor as a secretary (3 pages) |
23 February 2010 | Appointment of Simon Taylor as a secretary (3 pages) |
18 February 2010 | Director's details changed for Simon Taylor on 29 January 2010 (3 pages) |
18 February 2010 | Termination of appointment of Adrian Ripp as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Adrian Ripp as a secretary (2 pages) |
18 February 2010 | Director's details changed for Simon Taylor on 29 January 2010 (3 pages) |
10 February 2010 | Termination of appointment of Adrian Ripp as a director (2 pages) |
10 February 2010 | Termination of appointment of Adrian Ripp as a director (2 pages) |
4 August 2009 | Secretary appointed adrian ripp (2 pages) |
4 August 2009 | Return made up to 06/06/09; full list of members (5 pages) |
4 August 2009 | Return made up to 06/06/09; full list of members (5 pages) |
4 August 2009 | Secretary appointed adrian ripp (2 pages) |
8 July 2009 | Director's change of particulars / adrian ripp / 06/06/2009 (1 page) |
8 July 2009 | Director's change of particulars / adrian ripp / 06/06/2009 (1 page) |
3 July 2008 | Director appointed simon taylor (2 pages) |
3 July 2008 | Director appointed simon taylor (2 pages) |
19 June 2008 | Ad 06/06/08-06/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 June 2008 | Director appointed adrian ripp (3 pages) |
19 June 2008 | Appointment terminated director dmcs directors LIMITED (1 page) |
19 June 2008 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
19 June 2008 | Ad 06/06/08-06/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 June 2008 | Appointment terminated director dmcs directors LIMITED (1 page) |
19 June 2008 | Director appointed adrian ripp (3 pages) |
19 June 2008 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
6 June 2008 | Incorporation (12 pages) |
6 June 2008 | Incorporation (12 pages) |