Coventry
Warwickshire
CV6 2JU
Secretary Name | Mr David Christopher Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 June 2016) |
Role | Company Director |
Correspondence Address | 83 Stevenson Road Coventry Warwickshire CV6 2JU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,581 |
Cash | £22,338 |
Current Liabilities | £55,662 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2016 | Final Gazette dissolved following liquidation (1 page) |
10 March 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 March 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 May 2015 | Registered office address changed from Erskine Street Nechells Birmingham B7 4RP to 82 St John Street London EC1M 4JN on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Erskine Street Nechells Birmingham B7 4RP to 82 St John Street London EC1M 4JN on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Erskine Street Nechells Birmingham B7 4RP to 82 St John Street London EC1M 4JN on 6 May 2015 (2 pages) |
5 May 2015 | Statement of affairs with form 4.19 (7 pages) |
5 May 2015 | Statement of affairs with form 4.19 (7 pages) |
5 May 2015 | Resolutions
|
5 May 2015 | Appointment of a voluntary liquidator (1 page) |
5 May 2015 | Appointment of a voluntary liquidator (1 page) |
19 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
12 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
20 October 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
20 October 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
29 March 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
26 October 2011 | Secretary's details changed for David Christopher Edwards on 23 July 2011 (1 page) |
26 October 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Director's details changed for Mr David Christopher Edwards on 23 July 2011 (2 pages) |
26 October 2011 | Secretary's details changed for David Christopher Edwards on 23 July 2011 (1 page) |
26 October 2011 | Director's details changed for Mr David Christopher Edwards on 23 July 2011 (2 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (9 pages) |
17 March 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (9 pages) |
8 December 2010 | Compulsory strike-off action has been suspended (1 page) |
8 December 2010 | Compulsory strike-off action has been suspended (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
16 March 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
2 October 2009 | Return made up to 23/07/09; full list of members (5 pages) |
2 October 2009 | Secretary appointed david christopher edwards (2 pages) |
2 October 2009 | Return made up to 23/07/09; full list of members (5 pages) |
2 October 2009 | Secretary appointed david christopher edwards (2 pages) |
20 August 2009 | Director's change of particulars / david edwards / 01/07/2009 (1 page) |
20 August 2009 | Director's change of particulars / david edwards / 01/07/2009 (1 page) |
23 July 2009 | Company name changed dmc group LTD\certificate issued on 24/07/09 (2 pages) |
23 July 2009 | Company name changed dmc group LTD\certificate issued on 24/07/09 (2 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 January 2009 | Director appointed david christopher edwards (1 page) |
30 January 2009 | Director appointed david christopher edwards (1 page) |
23 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
23 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
23 July 2008 | Incorporation (13 pages) |
23 July 2008 | Incorporation (13 pages) |