Marble Arch
London
W1H 7LW
Director Name | Mr Andrew Stuart Newsam |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rampton Drift Longstanton Cambridge Cambridge Cambs CB4 5EH |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Alex Shannon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,194 |
Cash | £6,152 |
Current Liabilities | £69,509 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 July 2015 | Compulsory strike-off action has been suspended (1 page) |
---|---|
12 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2013 | Registered office address changed from 7 Butts Business Centre Fowlmere Royston Herts SG8 7SH on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from 7 Butts Business Centre Fowlmere Royston Herts SG8 7SH on 2 December 2013 (2 pages) |
21 August 2013 | Company name changed dcl gas LTD\certificate issued on 21/08/13
|
15 August 2013 | Registered office address changed from 1 Quay Court St Ives Huntingdon Cambs PE27 5AU United Kingdom on 15 August 2013 (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 February 2012 | Amended accounts made up to 31 July 2010 (4 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Termination of appointment of Andrew Newsam as a director (1 page) |
30 September 2010 | Appointment of Ms Pamela Norden as a director (2 pages) |
1 April 2010 | Company name changed el cantel (2009) LTD\certificate issued on 01/04/10
|
1 April 2010 | Change of name notice (2 pages) |
19 March 2010 | Director's details changed for Mr Andrew Newsam on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Incorporation (17 pages) |