London
E14 5NR
Director Name | Nicholas Paul Ratcliffe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Matthew Robert Soulsby Denton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Keith Harris |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quartz House 20 Clarendon Road Surrey R81 1QX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Paul Robert Michael |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quartz House 20 Clarendon Road Surrey R81 1QX |
Director Name | Matthew Robert Soulsby Denton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2015) |
Role | Divisional Senior Vice President |
Country of Residence | UAE |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Simon George Mellor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | John McLauchlan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(1 year, 4 months after company formation) |
Appointment Duration | 5 years (resigned 18 February 2019) |
Role | Commercial Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Ian Andrew Faux |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Website | mailtravel.co.uk |
---|
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
125 at £1 | Dmg Events International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,697,460 |
Gross Profit | £1,252,608 |
Net Worth | £524,387 |
Cash | £32,143 |
Current Liabilities | £1,415,208 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 4 October 2022 (overdue) |
23 August 2023 | Liquidators' statement of receipts and payments to 27 June 2023 (18 pages) |
---|---|
15 July 2022 | Declaration of solvency (5 pages) |
15 July 2022 | Resolutions
|
15 July 2022 | Appointment of a voluntary liquidator (3 pages) |
14 July 2022 | Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 31st Floor 40 Bank Street London E14 5NR on 14 July 2022 (2 pages) |
16 June 2022 | Statement of capital following an allotment of shares on 10 June 2022
|
16 June 2022 | Statement of capital on 16 June 2022
|
16 June 2022 | Solvency Statement dated 10/06/22 (1 page) |
16 June 2022 | Statement by Directors (1 page) |
16 June 2022 | Resolutions
|
24 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
24 September 2021 | Register(s) moved to registered office address Northcliffe House 2 Derry Street Kensington London W8 5TT (1 page) |
24 September 2021 | Register(s) moved to registered office address Northcliffe House 2 Derry Street Kensington London W8 5TT (1 page) |
21 September 2021 | Full accounts made up to 30 September 2020 (32 pages) |
7 May 2021 | Termination of appointment of Ian Andrew Faux as a director on 18 December 2020 (1 page) |
6 October 2020 | Full accounts made up to 30 September 2019 (32 pages) |
29 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
15 July 2019 | Full accounts made up to 30 September 2018 (35 pages) |
25 February 2019 | Termination of appointment of John Mclauchlan as a director on 18 February 2019 (1 page) |
21 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
11 June 2018 | Full accounts made up to 30 September 2017 (32 pages) |
8 June 2018 | Appointment of Mr Matthew Robert Soulsby Denton as a director on 1 June 2018 (2 pages) |
22 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (34 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (34 pages) |
27 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
7 July 2016 | Full accounts made up to 30 September 2015 (21 pages) |
7 July 2016 | Full accounts made up to 30 September 2015 (21 pages) |
15 October 2015 | Termination of appointment of Simon George Mellor as a director on 30 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Simon George Mellor as a director on 30 September 2015 (1 page) |
25 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
3 July 2015 | Full accounts made up to 30 September 2014 (21 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (21 pages) |
24 June 2015 | Appointment of Nicholas Paul Ratcliffe as a director on 1 June 2015 (2 pages) |
24 June 2015 | Appointment of Nicholas Paul Ratcliffe as a director on 1 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Matthew Robert Soulsby Denton as a director on 1 June 2015 (1 page) |
24 June 2015 | Appointment of Nicholas Paul Ratcliffe as a director on 1 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Matthew Robert Soulsby Denton as a director on 1 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Matthew Robert Soulsby Denton as a director on 1 June 2015 (1 page) |
7 January 2015 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
6 January 2015 | Registered office address changed from Quartz House 20 Clarendon Road Surrey R81 1QX to Northcliffe House 2 Derry Street Kensington London W8 5TT on 6 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from Quartz House 20 Clarendon Road Surrey R81 1QX to Northcliffe House 2 Derry Street Kensington London W8 5TT on 6 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from Quartz House 20 Clarendon Road Surrey R81 1QX to Northcliffe House 2 Derry Street Kensington London W8 5TT on 6 January 2015 (2 pages) |
3 March 2014 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
3 March 2014 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
19 February 2014 | Section 519 (1 page) |
19 February 2014 | Section 519 (1 page) |
7 February 2014 | Appointment of Matthew Robert Soulsby Denton as a director (4 pages) |
7 February 2014 | Appointment of Matthew Robert Soulsby Denton as a director (4 pages) |
7 February 2014 | Termination of appointment of Keith Harris as a director (2 pages) |
7 February 2014 | Appointment of Simon George Mellor as a director (3 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Termination of appointment of Keith Harris as a director (2 pages) |
7 February 2014 | Appointment of John Mclaughlan as a director (3 pages) |
7 February 2014 | Appointment of Ian Andrew Faux as a director (3 pages) |
7 February 2014 | Termination of appointment of Paul Michael as a director (2 pages) |
7 February 2014 | Appointment of Ian Andrew Faux as a director (3 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Appointment of Simon George Mellor as a director (3 pages) |
7 February 2014 | Termination of appointment of Paul Michael as a director (2 pages) |
7 February 2014 | Appointment of John Mclauchlan as a director on 31 January 2014 (3 pages) |
4 February 2014 | Company name changed quartz coatings LIMITED\certificate issued on 04/02/14
|
4 February 2014 | Company name changed quartz coatings LIMITED\certificate issued on 04/02/14
|
27 January 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
27 January 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
26 September 2013 | Register inspection address has been changed (1 page) |
26 September 2013 | Register(s) moved to registered inspection location (1 page) |
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Register(s) moved to registered inspection location (1 page) |
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Register inspection address has been changed (1 page) |
13 February 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
13 February 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
10 October 2012 | Appointment of Mr Keith Harris as a director (3 pages) |
10 October 2012 | Appointment of Mr Keith Harris as a director (3 pages) |
9 October 2012 | Registered office address changed from 4 Church Green East Redditch Worcestershire B98 8BT United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Appointment of Mr Paul Robert Michael as a director (3 pages) |
9 October 2012 | Registered office address changed from 4 Church Green East Redditch Worcestershire B98 8BT United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Appointment of Mr Paul Robert Michael as a director (3 pages) |
9 October 2012 | Registered office address changed from 4 Church Green East Redditch Worcestershire B98 8BT United Kingdom on 9 October 2012 (2 pages) |
26 September 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 September 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 September 2012 | Incorporation (36 pages) |
20 September 2012 | Incorporation (36 pages) |