London
EC4R 1AG
Director Name | Mr David Anthony Carling |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Dnl Worldwide Business Services International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £835,049 |
Cash | £56,787 |
Current Liabilities | £11,920 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2020 | Statement of capital on 5 November 2020
|
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2020 | Application to strike the company off the register (1 page) |
14 September 2020 | Statement of capital on 14 September 2020
|
14 August 2020 | Memorandum and Articles of Association (20 pages) |
14 August 2020 | Resolutions
|
14 August 2020 | Resolutions
|
14 August 2020 | Solvency Statement dated 24/07/20 (1 page) |
14 August 2020 | Statement by Directors (1 page) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
15 April 2020 | Termination of appointment of David Anthony Carling as a director on 30 March 2020 (1 page) |
15 April 2020 | Appointment of Mr Hugh Wolley as a director on 30 March 2020 (2 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
28 June 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2018 | Notification of Constantine Abazis as a person with significant control on 6 April 2016 (2 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
24 November 2017 | Amended total exemption full accounts made up to 31 March 2015 (10 pages) |
24 November 2017 | Amended total exemption full accounts made up to 31 March 2016 (9 pages) |
24 November 2017 | Amended total exemption full accounts made up to 31 March 2016 (9 pages) |
24 November 2017 | Amended total exemption full accounts made up to 31 March 2015 (10 pages) |
24 November 2017 | Amended total exemption full accounts made up to 31 March 2014 (8 pages) |
24 November 2017 | Amended total exemption full accounts made up to 31 March 2014 (8 pages) |
26 September 2017 | Director's details changed for Mr. David Anthony Carling on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr. David Anthony Carling on 26 September 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
22 June 2017 | Director's details changed for Mr. David Anthony Carling on 28 November 2015 (2 pages) |
22 June 2017 | Director's details changed for Mr. David Anthony Carling on 28 November 2015 (2 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 July 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
12 February 2015 | Registered office address changed from 11 Lindfield Road Croydon Surrey CR0 6HN to 26 Red Lion Square London WC1R 4AG on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 11 Lindfield Road Croydon Surrey CR0 6HN to 26 Red Lion Square London WC1R 4AG on 12 February 2015 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 September 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
23 September 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
16 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
26 April 2013 | Incorporation
|
26 April 2013 | Incorporation
|