London
N3 1QF
LLP Designated Member Name | Dacol Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 May 2011(same day as company formation) |
Correspondence Address | 2nd Floor, Hathaway House Popes Drive London N3 1QF |
Registered Address | 2nd Floor, Hathaway House Popes Drive London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,335 |
Cash | £3,190 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2016 | Application to strike the limited liability partnership off the register (3 pages) |
23 May 2016 | Annual return made up to 11 May 2016 (3 pages) |
23 May 2016 | Member's details changed for Mr David James Colom on 1 May 2016 (2 pages) |
27 January 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
8 December 2015 | Member's details changed for Mr David James Colom on 1 October 2015 (2 pages) |
7 December 2015 | Member's details changed for Dacol Limited on 16 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 1st Floor Hillside House 2-6 Friern Park London 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 2015 | Registered office address changed from 1st Floor Hillside House 2-6 Friern Park London N12 9BT to C/O D J Colom & Co 2nd Floor, Hathaway House Popes Drive London N3 1QF on 2 October 2015 (1 page) |
12 May 2015 | Annual return made up to 11 May 2015 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 May 2014 | Annual return made up to 11 May 2014 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 May 2013 | Member's details changed for Jemada Properties Limited on 14 January 2013 (2 pages) |
15 May 2013 | Member's details changed for Mr David James Colom on 1 January 2013 (2 pages) |
15 May 2013 | Annual return made up to 11 May 2013 (3 pages) |
15 May 2013 | Member's details changed for Mr David James Colom on 1 January 2013 (2 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 June 2012 | Annual return made up to 11 May 2012 (3 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
17 September 2011 | Previous accounting period shortened from 31 May 2012 to 30 June 2011 (1 page) |
11 May 2011 | Incorporation of a limited liability partnership (5 pages) |