Company NameD Johnston Limited
Company StatusDissolved
Company Number07022256
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr David Duval-Johnston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Rathcoole Avenue
London
N8 9LY
Director NameJave Patricia Page
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressEtheldene Cambridge Road
Thundridge
Hertfordshire
SG12 0SU
Secretary NameSusan Duval-Johnston
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address65 Rathcoole Avenue
London
N8 9LY
Secretary NameFelicity Gina Page
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressEtheldene Cambridge Road
Thundridge
Ware
Hertfordshire
SG12 0SU

Location

Registered Address65 Rathcoole Avenue
London
N8 9LY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Shareholders

1 at £1Mr David Duval-johnston
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,765
Cash£6,070
Current Liabilities£34,786

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2021Compulsory strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
26 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
18 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
16 April 2015Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 65 Rathcoole Avenue London N8 9LY on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 65 Rathcoole Avenue London N8 9LY on 16 April 2015 (1 page)
12 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
17 October 2012Termination of appointment of Susan Duval-Johnston as a secretary (1 page)
17 October 2012Director's details changed for David Duval-Johnston on 12 October 2012 (2 pages)
17 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
17 October 2012Director's details changed for David Duval-Johnston on 12 October 2012 (2 pages)
17 October 2012Termination of appointment of Susan Duval-Johnston as a secretary (1 page)
12 October 2012Termination of appointment of Susan Duval-Johnston as a secretary (1 page)
12 October 2012Termination of appointment of Susan Duval-Johnston as a secretary (1 page)
12 October 2012Registered office address changed from Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 12 October 2012 (1 page)
12 October 2012Registered office address changed from Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 12 October 2012 (1 page)
3 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 December 2011Annual return made up to 17 September 2011 with a full list of shareholders (13 pages)
15 December 2011Annual return made up to 17 September 2011 with a full list of shareholders (13 pages)
15 August 2011Annual return made up to 17 September 2010 with a full list of shareholders (13 pages)
15 August 2011Annual return made up to 17 September 2010 with a full list of shareholders (13 pages)
20 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
20 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
9 November 2009Appointment of David Duval-Johnston as a director (1 page)
9 November 2009Termination of appointment of Jave Page as a director (1 page)
9 November 2009Appointment of David Duval-Johnston as a director (1 page)
9 November 2009Termination of appointment of Felicity Page as a secretary (1 page)
9 November 2009Termination of appointment of Felicity Page as a secretary (1 page)
9 November 2009Termination of appointment of Jave Page as a director (1 page)
9 November 2009Appointment of Susan Duval-Johnston as a secretary (1 page)
9 November 2009Appointment of Susan Duval-Johnston as a secretary (1 page)
17 September 2009Incorporation (43 pages)
17 September 2009Incorporation (43 pages)