London
SE18 2EF
Director Name | Mr Alon Jonathan Domb |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Jeanette Margaret Gregson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davenport Lyons 6 Agar Street London WC2N 4HN |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Correspondence Address | Davenport Lyons 30 Old Burlington Street London W1S 3NL |
Registered Address | 45 C/O Drummond Drive Stanmore Middlesex HA7 3PF |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
1 at £1 | Moroungbolahan Oyeboola Alabi 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2019 | Application to strike the company off the register (1 page) |
6 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
4 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 January 2016 | Registered office address changed from 45 Drummond Drive Stanmore Middlesex HA7 3PF England to 45 C/O Drummond Drive Stanmore Middlesex HA7 3PF on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 45 Drummond Drive Stanmore Middlesex HA7 3PF England to 45 C/O Drummond Drive Stanmore Middlesex HA7 3PF on 13 January 2016 (1 page) |
12 January 2016 | Registered office address changed from C/O Fola Sanu, Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN to 45 Drummond Drive Stanmore Middlesex HA7 3PF on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from C/O Fola Sanu, Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN to 45 Drummond Drive Stanmore Middlesex HA7 3PF on 12 January 2016 (1 page) |
12 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
5 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 October 2014 | Termination of appointment of Alon Jonathan Domb as a director on 1 May 2014 (1 page) |
13 October 2014 | Termination of appointment of Alon Jonathan Domb as a director on 1 May 2014 (1 page) |
13 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Company name changed dlc trustee services 1 LIMITED\certificate issued on 13/10/14
|
13 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Appointment of Mr Moroungbolahan Oyeboola Alabi as a director on 1 May 2014 (2 pages) |
13 October 2014 | Termination of appointment of Alon Jonathan Domb as a director on 1 May 2014 (1 page) |
13 October 2014 | Termination of appointment of Alon Jonathan Domb as a director on 1 May 2014 (1 page) |
13 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Termination of appointment of Dlc Company Services Limited as a secretary on 1 May 2014 (1 page) |
13 October 2014 | Appointment of Mr Moroungbolahan Oyeboola Alabi as a director on 1 May 2014 (2 pages) |
13 October 2014 | Termination of appointment of Dlc Company Services Limited as a secretary on 1 May 2014 (1 page) |
13 October 2014 | Termination of appointment of Dlc Company Services Limited as a secretary on 1 May 2014 (1 page) |
13 October 2014 | Termination of appointment of Dlc Company Services Limited as a secretary on 1 May 2014 (1 page) |
13 October 2014 | Termination of appointment of Alon Jonathan Domb as a director on 1 May 2014 (1 page) |
13 October 2014 | Termination of appointment of Alon Jonathan Domb as a director on 1 May 2014 (1 page) |
13 October 2014 | Company name changed dlc trustee services 1 LIMITED\certificate issued on 13/10/14
|
13 October 2014 | Termination of appointment of Dlc Company Services Limited as a secretary on 1 May 2014 (1 page) |
13 October 2014 | Appointment of Mr Moroungbolahan Oyeboola Alabi as a director on 1 May 2014 (2 pages) |
13 October 2014 | Termination of appointment of Dlc Company Services Limited as a secretary on 1 May 2014 (1 page) |
22 September 2014 | Registered office address changed from Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom to C/O Fola Sanu, Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom to C/O Fola Sanu, Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 22 September 2014 (1 page) |
19 May 2014 | Termination of appointment of Jeanette Gregson as a director (1 page) |
19 May 2014 | Termination of appointment of Jeanette Gregson as a director (1 page) |
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 18 September 2013 (1 page) |
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page) |
28 February 2012 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
11 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Incorporation
|
23 November 2010 | Incorporation
|