London
EC1V 4PW
Secretary Name | Eva Takyiova |
---|---|
Status | Closed |
Appointed | 25 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Website | www.dnadiagnosticslabs.com |
---|---|
Telephone | 020 36429265 |
Telephone region | London |
Registered Address | 86-90 Paul Street 4th Floor London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100 at £1 | Eva Takyiova 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
25 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
31 May 2015 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to C/O Office Manager, 4th Floor 86-90 Paul Street 4th Floor London EC2A 4NE on 31 May 2015 (1 page) |
31 May 2015 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to C/O Office Manager, 4th Floor 86-90 Paul Street 4th Floor London EC2A 4NE on 31 May 2015 (1 page) |
31 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
31 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 February 2015 | Company name changed dna center africa LIMITED\certificate issued on 13/02/15
|
13 February 2015 | Company name changed dna center africa LIMITED\certificate issued on 13/02/15
|
18 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
25 July 2013 | Incorporation Statement of capital on 2013-07-25
|
25 July 2013 | Incorporation Statement of capital on 2013-07-25
|