Dunstable
Bedfordshire
LU6 1LY
Secretary Name | Mr Simon Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2009(1 day after company formation) |
Appointment Duration | 10 years, 1 month (closed 06 August 2019) |
Role | Residential Sales & Lettings Agent |
Country of Residence | England |
Correspondence Address | 88 Waterlow Road Dunstable Bedfordshire LU6 1LY |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | homes4u.uk.com |
---|
Registered Address | Das (Uk) Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
100 at £1 | Simon Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,218 |
Cash | £14,144 |
Current Liabilities | £35,122 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2019 | Application to strike the company off the register (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
17 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
4 June 2018 | Previous accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
3 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 July 2017 | Change of details for Mr Harrison Simon as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Change of details for Mr Harrison Simon as a person with significant control on 3 July 2017 (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 December 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 June 2014 | Registered office address changed from Das (Uk) Ltd 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Das (Uk) Ltd 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Das (Uk) Ltd 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Amended accounts made up to 31 December 2010 (15 pages) |
14 September 2011 | Amended accounts made up to 31 December 2010 (15 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
11 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Registered office address changed from 88 Waterlow Road Dunstable LU6 1LY Uk on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from 88 Waterlow Road Dunstable LU6 1LY Uk on 16 June 2010 (1 page) |
13 May 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
13 May 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
14 July 2009 | Director appointed mr simon harrison (1 page) |
14 July 2009 | Director appointed mr simon harrison (1 page) |
14 July 2009 | Secretary appointed mr simon harrison (1 page) |
14 July 2009 | Secretary appointed mr simon harrison (1 page) |
13 July 2009 | Ad 03/07/09-03/07/09\gbp si 1@100=100\gbp ic 1/101\ (1 page) |
13 July 2009 | Ad 03/07/09-03/07/09\gbp si 1@100=100\gbp ic 1/101\ (1 page) |
3 July 2009 | Incorporation (13 pages) |
3 July 2009 | Appointment terminated director peter valaitis (1 page) |
3 July 2009 | Appointment terminated director peter valaitis (1 page) |
3 July 2009 | Incorporation (13 pages) |