Admiral Walk
London
W9 3TB
Director Name | Dallington Properties Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 November 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 June 2018) |
Correspondence Address | 4 Market Street Crediton Devon EX17 2AJ |
Director Name | Richard Bateman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marylebone High Street London W1U 2LZ |
Registered Address | 1 Marylebone High Street London W1U 2LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Richard Bateman 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 November 2015 | Delivered on: 23 November 2015 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: 65 mount park road, london, W5 2RU registered at the land registry with title number MX172173. Outstanding |
---|---|
13 November 2015 | Delivered on: 23 November 2015 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: Freehold land known as 65 mount park road, ealing, london, W5 2RU. Outstanding |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2018 | Application to strike the company off the register (3 pages) |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
30 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
29 June 2017 | Notification of Dallington Properties Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of Dallington Properties Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of Dallington Properties Limited as a person with significant control on 29 June 2017 (1 page) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 December 2015 | Appointment of Dallington Properties Limited as a director on 13 November 2015 (3 pages) |
15 December 2015 | Appointment of Dallington Properties Limited as a director on 13 November 2015 (3 pages) |
3 December 2015 | Termination of appointment of Richard Bateman as a director on 20 November 2015 (2 pages) |
3 December 2015 | Appointment of Michael Dean as a director on 11 November 2015 (3 pages) |
3 December 2015 | Termination of appointment of Richard Bateman as a director on 20 November 2015 (2 pages) |
3 December 2015 | Appointment of Michael Dean as a director on 11 November 2015 (3 pages) |
23 November 2015 | Registration of charge 090983450002, created on 13 November 2015 (17 pages) |
23 November 2015 | Registration of charge 090983450001, created on 13 November 2015 (25 pages) |
23 November 2015 | Registration of charge 090983450002, created on 13 November 2015 (17 pages) |
23 November 2015 | Registration of charge 090983450001, created on 13 November 2015 (25 pages) |
12 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|