New Eltham
London
SE9 3TL
Director Name | Mr Derrick Rainford Dacosta |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Jamaican |
Status | Closed |
Appointed | 08 April 2009(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Derrick Rainford Dacosta 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 April 2013 | Director's details changed for Mr Derrick Rainford Dacosta on 4 April 2013 (2 pages) |
24 April 2013 | Secretary's details changed for Mrs June James on 4 April 2013 (1 page) |
24 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders
|
24 April 2013 | Director's details changed for Mr Derrick Rainford Dacosta on 4 April 2013 (2 pages) |
24 April 2013 | Secretary's details changed for Mrs June James on 4 April 2013 (1 page) |
24 April 2013 | Secretary's details changed for Mrs June James on 4 April 2013 (1 page) |
24 April 2013 | Director's details changed for Mr Derrick Rainford Dacosta on 4 April 2013 (2 pages) |
24 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 24 April 2012 (1 page) |
24 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Secretary's details changed for Mrs June James on 26 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Derrick Rainford Dacosta on 26 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Secretary's details changed for Mrs June James on 26 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Derrick Rainford Dacosta on 26 March 2011 (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 April 2010 | Director's details changed for Derrick Rainford Dacosta on 26 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Secretary's details changed for June James on 26 March 2010 (1 page) |
21 April 2010 | Secretary's details changed for June James on 26 March 2010 (1 page) |
21 April 2010 | Director's details changed for Derrick Rainford Dacosta on 26 March 2010 (2 pages) |
16 May 2009 | Director appointed derrick dacosta logged form (2 pages) |
16 May 2009 | Director appointed derrick dacosta logged form (2 pages) |
16 May 2009 | Ad 02/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 May 2009 | Ad 02/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 April 2009 | Director appointed derrick rainford dacosta (1 page) |
30 April 2009 | Director appointed derrick rainford dacosta (1 page) |
27 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
27 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
27 April 2009 | Secretary appointed june james (2 pages) |
27 April 2009 | Secretary appointed june james (2 pages) |
27 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
27 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
26 March 2009 | Incorporation (9 pages) |
26 March 2009 | Incorporation (9 pages) |