London
NW1 7DS
Director Name | Mr John O'Brien |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 January 2009(same day as company formation) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | Dalkey Archive Press 3402 N Ben Wilson Victoria Texas 77901 |
Secretary Name | Mr John O'Brien |
---|---|
Nationality | American |
Status | Closed |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Dalkey Archive Press 3402 N Ben Wilson Victoria Texas 77901 |
Director Name | Dr Jonathan Paul Cree Heawood |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Oakley Street London SW3 5HB |
Website | dalkeyarchive.com |
---|
Registered Address | Dutch House 307-308 High Holborn London WC1V 7LL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£16,496 |
Cash | £2,837 |
Current Liabilities | £19,333 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2016 | Total exemption small company accounts made up to 31 January 2015 (1 page) |
1 April 2016 | Total exemption small company accounts made up to 31 January 2015 (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Secretary's details changed for Mr John O'brien on 10 February 2016 (1 page) |
10 February 2016 | Annual return made up to 15 January 2016 no member list (4 pages) |
10 February 2016 | Director's details changed for Mr John O'brien on 10 February 2016 (2 pages) |
10 February 2016 | Annual return made up to 15 January 2016 no member list (4 pages) |
10 February 2016 | Secretary's details changed for Mr John O'brien on 10 February 2016 (1 page) |
10 February 2016 | Director's details changed for Mr John O'brien on 10 February 2016 (2 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2015 | Annual return made up to 15 January 2015 no member list (4 pages) |
28 January 2015 | Annual return made up to 15 January 2015 no member list (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (1 page) |
18 August 2014 | Annual return made up to 15 January 2014 no member list (4 pages) |
18 August 2014 | Annual return made up to 15 January 2014 no member list (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2013 | Termination of appointment of Jonathan Heawood as a director (1 page) |
20 February 2013 | Termination of appointment of Jonathan Heawood as a director (1 page) |
11 February 2013 | Annual return made up to 15 January 2013 no member list (5 pages) |
11 February 2013 | Annual return made up to 15 January 2013 no member list (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 January 2012 (1 page) |
8 February 2013 | Total exemption small company accounts made up to 31 January 2012 (1 page) |
1 February 2013 | Registered office address changed from Free Word Centre 60 Farringdon Road London EC1R 3GA on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Free Word Centre 60 Farringdon Road London EC1R 3GA on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Free Word Centre 60 Farringdon Road London EC1R 3GA on 1 February 2013 (1 page) |
17 January 2012 | Annual return made up to 15 January 2012 no member list (5 pages) |
17 January 2012 | Annual return made up to 15 January 2012 no member list (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (1 page) |
20 January 2011 | Annual return made up to 15 January 2011 no member list (5 pages) |
20 January 2011 | Annual return made up to 15 January 2011 no member list (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (1 page) |
5 February 2010 | Annual return made up to 15 January 2010 no member list (4 pages) |
5 February 2010 | Annual return made up to 15 January 2010 no member list (4 pages) |
4 February 2010 | Director's details changed for Mr John O'brien on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for John O'brien on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Mr Jonathan Paul Cree Heawood on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for John O'brien on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Verity Ravensdale on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr John O'brien on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Jonathan Paul Cree Heawood on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Verity Ravensdale on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Verity Ravensdale on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr John O'brien on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for John O'brien on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Mr Jonathan Paul Cree Heawood on 4 February 2010 (2 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from 4 bardolph road london N7 0NJ (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 4 bardolph road london N7 0NJ (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 36 deal street london E1 5AH (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 36 deal street london E1 5AH (1 page) |
15 January 2009 | Incorporation (25 pages) |
15 January 2009 | Incorporation (25 pages) |