London
N19 3SE
Secretary Name | Mr Alan Richard Latham |
---|---|
Status | Closed |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Laurel House West Lilling York YO60 6RP |
Registered Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nicholas Fearon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £472 |
Current Liabilities | £7,500 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
30 November 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
10 June 2014 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
10 June 2014 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
18 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
11 June 2013 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
5 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2012 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
8 November 2012 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
10 October 2012 | Compulsory strike-off action has been suspended (1 page) |
10 October 2012 | Compulsory strike-off action has been suspended (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Company name changed dmr film development LTD\certificate issued on 30/11/10
|
30 November 2010 | Company name changed dmr film development LTD\certificate issued on 30/11/10
|
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Nicholas Fearon on 1 January 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Alan Latham on 1 January 2010 (1 page) |
12 April 2010 | Secretary's details changed for Mr Alan Latham on 1 January 2010 (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Director's details changed for Nicholas Fearon on 1 January 2010 (2 pages) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Director's details changed for Nicholas Fearon on 1 January 2010 (2 pages) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Secretary's details changed for Mr Alan Latham on 1 January 2010 (1 page) |
16 February 2009 | Incorporation (14 pages) |
16 February 2009 | Incorporation (14 pages) |