London
SE1 3UL
Director Name | Mr Sam Parham |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary 2 Church Road Pangbourne Reading RG8 7AA |
Website | dysonlegaltraining.com |
---|
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Katharine Anne Dyson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,489 |
Current Liabilities | £14,611 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (3 pages) |
12 April 2015 | Application to strike the company off the register (3 pages) |
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
31 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
28 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
28 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
28 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
30 June 2010 | Registered office address changed from Flat 1 Mendham House Cluny Estate London SE1 3UL United Kingdom on 30 June 2010 (2 pages) |
30 June 2010 | Termination of appointment of Sam Parham as a director (2 pages) |
30 June 2010 | Registered office address changed from Flat 1 Mendham House Cluny Estate London SE1 3UL United Kingdom on 30 June 2010 (2 pages) |
30 June 2010 | Appointment of Katharine Anne Dyson as a director (3 pages) |
30 June 2010 | Termination of appointment of Sam Parham as a director (2 pages) |
30 June 2010 | Appointment of Katharine Anne Dyson as a director (3 pages) |
8 June 2010 | Incorporation (21 pages) |
8 June 2010 | Incorporation (21 pages) |