Cowley
Uxbridge
Middlesex
UB8 2FX
Director Name | Mr Jolyon David Hewer Griffiths |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Room 12, Brook House 54a Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
1000 at £1 | Dolforgan Group Limited 50.00% Ordinary |
---|---|
500 at £1 | Michael Rawlinson 25.00% Ordinary |
500 at £1 | Simon Champ 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,670 |
Cash | £29 |
Current Liabilities | £20,500 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2018 | Change of details for Dolforgan Group Limited as a person with significant control on 4 July 2016 (2 pages) |
14 February 2018 | Registered office address changed from Unit D5 Horton Park Industrial Estate Hortonwood Telford Shropshire TF1 7GX to Room 12, Brook House 54a Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX on 14 February 2018 (1 page) |
14 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
8 January 2015 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 November 2014 | Cancellation of shares. Statement of capital on 7 November 2014
|
17 November 2014 | Cancellation of shares. Statement of capital on 7 November 2014
|
17 November 2014 | Cancellation of shares. Statement of capital on 7 November 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
9 October 2014 | Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
9 October 2014 | Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
31 January 2014 | Termination of appointment of Jolyon Griffiths as a director (1 page) |
31 January 2014 | Termination of appointment of Jolyon Griffiths as a director (1 page) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Appointment of Mr Michael Jason Redford as a director (2 pages) |
30 January 2014 | Appointment of Mr Michael Jason Redford as a director (2 pages) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
18 December 2013 | Registered office address changed from 6 Lawrence Avenue Stanstead Abbotts Ware Hertfordshire SG12 8JL United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 6 Lawrence Avenue Stanstead Abbotts Ware Hertfordshire SG12 8JL United Kingdom on 18 December 2013 (1 page) |
29 January 2013 | Incorporation (20 pages) |
29 January 2013 | Incorporation (20 pages) |