London
N10 1JT
Secretary Name | David Powell |
---|---|
Status | Current |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Martins Walk London N10 1JT |
Director Name | Gemma Mary Carey |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2019) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Martins Walk London N10 1JT |
Website | dnaaccess.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 882906838 |
Telephone region | Mobile |
Registered Address | 122 Darnley Road Gravesend Kent DA11 0SN |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Anthony Powell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,134 |
Cash | £1,232 |
Current Liabilities | £150,427 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 September |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months from now) |
31 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (6 pages) |
22 December 2022 | Registered office address changed from 7 Westhill Close Gravesend DA12 1LJ England to 122 Darnley Road Gravesend Kent DA11 0SN on 22 December 2022 (1 page) |
1 November 2022 | Secretary's details changed for David Powell on 1 September 2022 (1 page) |
1 November 2022 | Change of details for Mr David Anthony Powell as a person with significant control on 1 September 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
1 November 2022 | Director's details changed for Mr David Anthony Powell on 1 September 2022 (2 pages) |
17 December 2021 | Unaudited abridged accounts made up to 28 September 2021 (8 pages) |
20 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
22 September 2021 | Registered office address changed from 15 Martins Walk London N10 1JT to 7 Westhill Close Gravesend DA12 1LJ on 22 September 2021 (1 page) |
14 September 2021 | Unaudited abridged accounts made up to 30 September 2020 (6 pages) |
29 June 2021 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page) |
1 December 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
24 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (5 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
23 September 2019 | Unaudited abridged accounts made up to 30 September 2018 (5 pages) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
4 March 2019 | Termination of appointment of Gemma Mary Carey as a director on 1 January 2019 (1 page) |
16 November 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
20 October 2017 | Appointment of Gemma Mary Carey as a director on 1 October 2017 (3 pages) |
20 October 2017 | Registered office address changed from Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN to 15 Martins Walk London N10 1JT on 20 October 2017 (2 pages) |
20 October 2017 | Appointment of Gemma Mary Carey as a director on 1 October 2017 (3 pages) |
20 October 2017 | Registered office address changed from Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN to 15 Martins Walk London N10 1JT on 20 October 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 March 2017 | Secretary's details changed for David Powell on 5 March 2017 (1 page) |
17 March 2017 | Secretary's details changed for David Powell on 5 March 2017 (1 page) |
17 March 2017 | Director's details changed for Mr David Anthony Powell on 5 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr David Anthony Powell on 5 March 2017 (2 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
14 June 2016 | Secretary's details changed for David Powell on 13 June 2016 (1 page) |
14 June 2016 | Director's details changed for David Powell on 13 June 2016 (2 pages) |
14 June 2016 | Director's details changed for David Powell on 13 June 2016 (2 pages) |
14 June 2016 | Director's details changed for David Powell on 13 June 2016 (2 pages) |
14 June 2016 | Secretary's details changed for David Powell on 13 June 2016 (1 page) |
14 June 2016 | Director's details changed for David Powell on 13 June 2016 (2 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 April 2015 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
26 April 2015 | Registered office address changed from 80 St. Marks Road Bush Hill Park Enfield EN1 1BB England to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 26 April 2015 (2 pages) |
26 April 2015 | Registered office address changed from 80 St. Marks Road Bush Hill Park Enfield EN1 1BB England to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 26 April 2015 (2 pages) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|