Dawley Bank
Telford
Shropshire
TF4 2QY
Secretary Name | Mr John Packham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Domas Way Dawley Bank Telford Shropshire TF4 2QY |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Packham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87 |
Current Liabilities | £8,214 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2018 | Application to strike the company off the register (3 pages) |
29 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page) |
30 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Mr John Packham on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr John Packham on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for John Packham on 1 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for John Packham on 1 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for John Packham on 1 October 2009 (1 page) |
30 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Mr John Packham on 1 October 2009 (2 pages) |
2 April 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
2 April 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
2 April 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
2 April 2009 | Director and secretary appointed john packham (2 pages) |
2 April 2009 | Appointment terminated director john king (1 page) |
2 April 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
2 April 2009 | Director and secretary appointed john packham (2 pages) |
2 April 2009 | Appointment terminated director john king (1 page) |
21 March 2009 | Company name changed phoeden LTD\certificate issued on 24/03/09 (2 pages) |
21 March 2009 | Company name changed phoeden LTD\certificate issued on 24/03/09 (2 pages) |
24 October 2008 | Incorporation (12 pages) |
24 October 2008 | Incorporation (12 pages) |