London
EC4Y 0DA
Director Name | Mr Sean Smiles |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Church Road Horfield Bristol BS7 8SD |
Director Name | DGC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Correspondence Address | 131-135 Temple Chambers 3-7 Temple Chambers London EC4Y 0HP |
Secretary Name | DGC Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2020) |
Correspondence Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Registered Address | 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
980 at £1 | Dgc Nominee Shareholder LTD 98.00% Ordinary |
---|---|
20 at £1 | Tony Jean Marie Duburcq 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,597 |
Cash | £24,351 |
Current Liabilities | £1,012,604 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
7 April 2015 | Delivered on: 8 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land and buildings k/a 81 whiteladies road clifton bristol t/n AV241304. Outstanding |
---|---|
25 November 2014 | Delivered on: 5 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 November 2010 | Delivered on: 14 April 2011 Satisfied on: 31 December 2014 Persons entitled: Tony Duburcq Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2020 | Application to strike the company off the register (3 pages) |
24 September 2020 | Termination of appointment of Dgc Nominee Directors Limited as a director on 30 June 2020 (1 page) |
24 September 2020 | Termination of appointment of Dgc Nominee Secretary Ltd as a secretary on 30 June 2020 (1 page) |
19 August 2020 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page) |
23 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 November 2018 | Satisfaction of charge 074023830003 in full (1 page) |
26 November 2018 | Satisfaction of charge 074023830002 in full (1 page) |
12 October 2018 | Director's details changed for Dgc Nominee Directors Limited on 12 October 2018 (1 page) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
12 October 2018 | Secretary's details changed for Dgc Nominee Secretary Ltd on 12 October 2018 (1 page) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 April 2015 | Registration of charge 074023830003, created on 7 April 2015 (10 pages) |
8 April 2015 | Registration of charge 074023830003, created on 7 April 2015 (10 pages) |
8 April 2015 | Registration of charge 074023830003, created on 7 April 2015 (10 pages) |
31 December 2014 | Satisfaction of charge 1 in full (3 pages) |
31 December 2014 | Satisfaction of charge 1 in full (3 pages) |
5 December 2014 | Registration of charge 074023830002, created on 25 November 2014 (18 pages) |
5 December 2014 | Registration of charge 074023830002, created on 25 November 2014 (18 pages) |
25 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
24 July 2014 | Termination of appointment of Sean Smiles as a director on 1 May 2014 (1 page) |
24 July 2014 | Appointment of Mr Tony Jean Marie Duburcq as a director on 1 May 2014 (2 pages) |
24 July 2014 | Termination of appointment of Sean Smiles as a director on 1 May 2014 (1 page) |
24 July 2014 | Termination of appointment of Sean Smiles as a director on 1 May 2014 (1 page) |
24 July 2014 | Appointment of Mr Tony Jean Marie Duburcq as a director on 1 May 2014 (2 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2014 | Appointment of Mr Tony Jean Marie Duburcq as a director on 1 May 2014 (2 pages) |
8 November 2013 | Director's details changed for Dgc Nominee Directors Limited on 1 September 2013 (2 pages) |
8 November 2013 | Secretary's details changed for Dgc Nominee Secretary Ltd on 1 September 2013 (2 pages) |
8 November 2013 | Secretary's details changed for Dgc Nominee Secretary Ltd on 1 September 2013 (2 pages) |
8 November 2013 | Director's details changed for Dgc Nominee Directors Limited on 1 September 2013 (2 pages) |
8 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Secretary's details changed for Dgc Nominee Secretary Ltd on 1 September 2013 (2 pages) |
8 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Director's details changed for Dgc Nominee Directors Limited on 1 September 2013 (2 pages) |
22 August 2013 | Registered office address changed from 202 Harbour Yard Chelsea Harbour London SW10 0XD England on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from 202 Harbour Yard Chelsea Harbour London SW10 0XD England on 22 August 2013 (1 page) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 April 2013 | Appointment of Dgc Nominee Secretary Ltd as a secretary (2 pages) |
18 April 2013 | Appointment of Dgc Nominee Secretary Ltd as a secretary (2 pages) |
22 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 January 2012 | Director's details changed for Mr Sean Smiles on 25 November 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Sean Smiles on 25 November 2011 (2 pages) |
16 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Particulars of a mortgage or charge/co extend / charge no: 1 (7 pages) |
14 April 2011 | Particulars of a mortgage or charge/co extend / charge no: 1 (7 pages) |
11 October 2010 | Incorporation (23 pages) |
11 October 2010 | Incorporation (23 pages) |