Ipswich
Suffolk
IP3 0BW
Secretary Name | Trevor John Akers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2011) |
Role | Accountant |
Correspondence Address | Apartment 103 7 Anchor Street Ipswich Suffolk IP3 0BW |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Apartment 1 3-5 High Road Ingatestone Chelmsford Essex CM4 9ED |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Registered office address changed from 32 Foundation Street Ipswich Suffolk IP4 1BN on 12 May 2011 (2 pages) |
12 May 2011 | Termination of appointment of Trevor Akers as a secretary (2 pages) |
12 May 2011 | Registered office address changed from 32 Foundation Street Ipswich Suffolk IP4 1BN on 12 May 2011 (2 pages) |
12 May 2011 | Termination of appointment of Trevor Akers as a secretary (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
8 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-01-08
|
8 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-01-08
|
8 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-01-08
|
28 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
28 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
1 February 2009 | Return made up to 02/01/09; full list of members (10 pages) |
1 February 2009 | Return made up to 02/01/09; full list of members (10 pages) |
6 October 2008 | Director appointed robert barker (1 page) |
6 October 2008 | Secretary appointed trevor akers (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from apartment 103 7 anchor street ipswich IP3 0BW (2 pages) |
6 October 2008 | Secretary appointed trevor akers (1 page) |
6 October 2008 | Director appointed robert barker (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from apartment 103 7 anchor street ipswich IP3 0BW (2 pages) |
28 April 2008 | Appointment Terminated Secretary dmcs secretaries LIMITED (1 page) |
28 April 2008 | Appointment Terminated Director dmcs directors LIMITED (1 page) |
28 April 2008 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
28 April 2008 | Appointment terminated director dmcs directors LIMITED (1 page) |
2 January 2008 | Incorporation (12 pages) |
2 January 2008 | Incorporation (12 pages) |