Tolleshunt Major
Essex
CM9 8LZ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr David Pearlman |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Asmuns Hill London NW11 6ET |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 March 2015) |
Correspondence Address | 788 - 790 Finchley Road London NW11 7TJ |
Registered Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Avi Dodi 50.00% Ordinary |
---|---|
1 at £1 | David Pearlman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,697 |
Cash | £10 |
Current Liabilities | £595,315 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2015 | Application to strike the company off the register (3 pages) |
12 November 2015 | Application to strike the company off the register (3 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | Termination of appointment of David Pearlman as a director on 9 March 2015 (1 page) |
8 September 2015 | Termination of appointment of Centrum Secretaries Limited as a secretary on 9 March 2015 (1 page) |
8 September 2015 | Termination of appointment of Centrum Secretaries Limited as a secretary on 9 March 2015 (1 page) |
8 September 2015 | Termination of appointment of David Pearlman as a director on 9 March 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 November 2014 | Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages) |
29 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Register inspection address has been changed (1 page) |
26 July 2011 | Register inspection address has been changed (1 page) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 7 June 2011 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 May 2011 | Registered office address changed from 441 Edgware Road London W2 1TH United Kingdom on 24 May 2011 (2 pages) |
24 May 2011 | Registered office address changed from 441 Edgware Road London W2 1TH United Kingdom on 24 May 2011 (2 pages) |
23 December 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 23 December 2010 (1 page) |
23 December 2010 | Appointment of Mr Avi Aharon Dodi as a director (2 pages) |
23 December 2010 | Appointment of Mr Avi Aharon Dodi as a director (2 pages) |
23 December 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 23 December 2010 (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
11 November 2009 | Appointment of Mr David Pearlman as a director (2 pages) |
11 November 2009 | Appointment of Mr David Pearlman as a director (2 pages) |
10 November 2009 | Change of name notice (2 pages) |
10 November 2009 | Change of name notice (2 pages) |
10 November 2009 | Company name changed dencoast LIMITED\certificate issued on 10/11/09
|
10 November 2009 | Company name changed dencoast LIMITED\certificate issued on 10/11/09
|
4 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 November 2009 | Resolutions
|
2 November 2009 | Resolutions
|
29 October 2009 | Appointment of Centrum Secretaries Limited as a secretary (2 pages) |
29 October 2009 | Appointment of Centrum Secretaries Limited as a secretary (2 pages) |
6 July 2009 | Incorporation (12 pages) |
6 July 2009 | Incorporation (12 pages) |