London
W1S 3AF
Director Name | Dundee Coal Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2014(3 years, 9 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | Roberts Building 2 Hartham Place South Porirua City New Zealand |
Registered Address | 55 Park Lane London W1K 1NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
10k at £0.002 | Dundee Coal LTD 96.15% Redeemable Preference |
---|---|
99 at £0.01 | Dundee Coal LTD 3.81% Ordinary |
1 at £0.01 | Katherine Hill 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350,100 |
Cash | £100 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
20 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (7 pages) |
21 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
29 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
9 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2021 | Notification of Invictorium Limited as a person with significant control on 1 October 2021 (2 pages) |
28 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
22 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
30 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
19 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
25 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
8 July 2018 | Confirmation statement made on 8 July 2018 with updates (5 pages) |
1 June 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
10 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Registered office address changed from 10 Park Square Mews London London NW1 4PP United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 10 Park Square Mews London London NW1 4PP United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 10 Park Square Mews London London NW1 4PP United Kingdom on 9 June 2014 (1 page) |
28 April 2014 | Appointment of Dundee Coal Limited as a director (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Appointment of Dundee Coal Limited as a director (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
25 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Registered office address changed from 4 Old Burlington Street London Uk W1S 3AF United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Registered office address changed from 4 Old Burlington Street London Uk W1S 3AF United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 4 Old Burlington Street London Uk W1S 3AF United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
8 July 2010 | Incorporation (22 pages) |
8 July 2010 | Incorporation (22 pages) |