Company NameDJC Accountancy Limited
Company StatusDissolved
Company Number08901783
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David James Colom
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2015(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 28 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHathaway House Popes Drive
London
N3 1QF
Director NameMr David James Colom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Hillside House 2-6 Friern Park
North Finchley
N12 9BT
Director NameDr Surjit Singh Bhalla
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(1 year after company formation)
Appointment Duration1 month (resigned 10 April 2015)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1st Floor Hillside House 2-6 Friern Park
North Finchley
N12 9BT

Location

Registered Address2nd Floor, Hathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1David Colom
100.00%
Ordinary

Financials

Year2014
Net Worth£148
Cash£21,058
Current Liabilities£20,910

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2019Voluntary strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
4 March 2019Application to strike the company off the register (1 page)
19 April 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 August 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 February 2016Director's details changed for Mr David James Colom on 10 November 2015 (2 pages)
23 February 2016Director's details changed for Mr David James Colom on 10 November 2015 (2 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 October 2015Registered office address changed from 1st Floor Hillside House 2-6 Friern Park North Finchley N12 9BT to C/O D J Colom & Co 2nd Floor, Hathaway House Popes Drive London N3 1QF on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 1st Floor Hillside House 2-6 Friern Park North Finchley N12 9BT to C/O D J Colom & Co 2nd Floor, Hathaway House Popes Drive London N3 1QF on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 1st Floor Hillside House 2-6 Friern Park North Finchley N12 9BT to C/O D J Colom & Co 2nd Floor, Hathaway House Popes Drive London N3 1QF on 2 October 2015 (1 page)
10 April 2015Appointment of Mr David James Colom as a director on 10 April 2015 (2 pages)
10 April 2015Termination of appointment of Surjit Singh Bhalla as a director on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Surjit Singh Bhalla as a director on 10 April 2015 (1 page)
10 April 2015Appointment of Mr David James Colom as a director on 10 April 2015 (2 pages)
1 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
5 March 2015Termination of appointment of David James Colom as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of David James Colom as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of David James Colom as a director on 5 March 2015 (1 page)
4 March 2015Appointment of Mr Surjit Singh Bhalla as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Surjit Singh Bhalla as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Surjit Singh Bhalla as a director on 4 March 2015 (2 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)