Great Warley
Brentwood
Essex
CM13 3AG
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gray`S Inn Road London WC1X 8HP |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Hertfordshire EN6 2NX |
Website | www.dmctrainingconsultancy.com |
---|
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Mr Daniel Grant Mcgowan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,644 |
Cash | £153 |
Current Liabilities | £13,637 |
Latest Accounts | 30 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 October |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2016 | Voluntary strike-off action has been suspended (1 page) |
14 December 2016 | Voluntary strike-off action has been suspended (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | Application to strike the company off the register (2 pages) |
1 November 2016 | Application to strike the company off the register (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 October 2015 (6 pages) |
13 July 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
13 July 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
19 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
30 July 2015 | Total exemption small company accounts made up to 30 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 October 2014 (6 pages) |
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 January 2015 | Previous accounting period extended from 30 April 2014 to 30 October 2014 (1 page) |
29 January 2015 | Previous accounting period extended from 30 April 2014 to 30 October 2014 (1 page) |
13 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Director's details changed for Daniel Grant Mcgowan on 10 July 2012 (3 pages) |
25 January 2013 | Director's details changed for Daniel Grant Mcgowan on 10 July 2012 (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 September 2012 | Termination of appointment of David Vallance as a secretary (1 page) |
12 September 2012 | Termination of appointment of David Vallance as a secretary (1 page) |
27 July 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 August 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Termination of appointment of Lee Galloway as a director (1 page) |
6 July 2011 | Termination of appointment of Lee Galloway as a director (1 page) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (3 pages) |
29 November 2009 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page) |
7 August 2009 | Director appointed daniel grant mcgowan (1 page) |
7 August 2009 | Director appointed daniel grant mcgowan (1 page) |
15 April 2009 | Incorporation (17 pages) |
15 April 2009 | Incorporation (17 pages) |