London
W11 2JH
Director Name | Mr Simon Paul Dingemans |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2013(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Elgin Crescent London W11 2JH |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Amy Dingemans 20.00% Ordinary B |
---|---|
1 at £1 | Elizabeth Jane Dingemans 20.00% Ordinary A |
1 at £1 | Hannah Dingemans 20.00% Ordinary B |
1 at £1 | Matthew Dingemans 20.00% Ordinary B |
1 at £1 | Simon Paul Dingemans 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£10,880 |
Current Liabilities | £10,547 |
Latest Accounts | 30 April 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
11 August 2015 | Delivered on: 11 August 2015 Persons entitled: Simon Dingemans and Elizabeth Dingemans Classification: A registered charge Particulars: Anville, west street, kingham OX7 6YQ. Outstanding |
---|---|
11 August 2015 | Delivered on: 11 August 2015 Persons entitled: Simon Paul Dingemans and Elizabeth Jane Dingemans Classification: A registered charge Particulars: Brock cottage, church street, kingham, chipping norton OX7 6YA. Outstanding |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2019 | Application to strike the company off the register (3 pages) |
30 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
7 March 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 August 2015 | Registration of charge 085025500001, created on 11 August 2015 (5 pages) |
11 August 2015 | Registration of charge 085025500002, created on 11 August 2015 (4 pages) |
11 August 2015 | Registration of charge 085025500001, created on 11 August 2015 (5 pages) |
11 August 2015 | Registration of charge 085025500002, created on 11 August 2015 (4 pages) |
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 April 2013 | Incorporation
|
24 April 2013 | Incorporation
|
24 April 2013 | Incorporation
|