Company NameDJT Stationers Limited
DirectorsDerren Mark Perry and Paul Smith
Company StatusDissolved
Company Number04755849
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)

Directors

Director NameDerren Mark Perry
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2003(1 day after company formation)
Appointment Duration20 years, 11 months
RoleStationers
Correspondence Address6 Longwood Court
Upminster
Essex
RM14 2BX
Director NamePaul Smith
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2003(1 day after company formation)
Appointment Duration20 years, 11 months
RoleStationers
Correspondence Address27 Great Eastern Road
Warley
Essex
CM14 5EH
Secretary NamePaul Smith
NationalityBritish
StatusCurrent
Appointed08 May 2003(1 day after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address27 Great Eastern Road
Warley
Essex
CM14 5EH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

7 November 2006Dissolved (1 page)
7 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
26 July 2004Registered office changed on 26/07/04 from: 178 new road rainham essex RM14 8RS (1 page)
21 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2004Appointment of a voluntary liquidator (1 page)
21 July 2004Statement of affairs (4 pages)
3 March 2004Particulars of mortgage/charge (7 pages)
5 July 2003Ad 08/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
30 May 2003Registered office changed on 30/05/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 May 2003New secretary appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
7 May 2003Incorporation (15 pages)