Gallows Green
Dunmow
Essex
CM6 3QS
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Website | dbduplication.com |
---|---|
Telephone | 0845 0798131 |
Telephone region | Unknown |
Registered Address | Unit 2 Gallows Green Industrial Estate Gallows Green Dunmow Essex CM6 3QS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Easton |
Ward | Thaxted & the Eastons |
1 at £1 | David Blackman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,420 |
Cash | £2,863 |
Current Liabilities | £2,523 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2017 | Application to strike the company off the register (2 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Registered office address changed from the Hilton Grove Business Centre Hatherley Mews Walthamstow E17 4QP United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from the Hilton Grove Business Centre Hatherley Mews Walthamstow E17 4QP United Kingdom on 9 February 2012 (1 page) |
8 February 2012 | Director's details changed for David Anthony Blackman on 1 January 2012 (2 pages) |
8 February 2012 | Director's details changed for David Anthony Blackman on 1 January 2012 (2 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
16 February 2010 | Appointment of David Anthony Blackman as a director (3 pages) |
16 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
4 February 2010 | Incorporation (22 pages) |
4 February 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |