Dulwich
London
SE21 7HL
Secretary Name | Andrew Dawber |
---|---|
Status | Closed |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Woodhall Avenue Dulwich London SE21 7HL |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2013 | Application to strike the company off the register (3 pages) |
26 June 2013 | Application to strike the company off the register (3 pages) |
8 January 2013 | Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
8 January 2013 | Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
9 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
14 May 2012 | Registered office address changed from C/O Fisher Michael, Boundary House, 4 County Place, Chelmsford, CM2 0RE United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from C/O Fisher Michael, Boundary House, 4 County Place, Chelmsford, CM2 0RE United Kingdom on 14 May 2012 (1 page) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Secretary's details changed for Andrew Dawber on 12 May 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Andrew Dawber on 12 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Director's details changed for Mr Andrew Joseph Dawber on 13 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Andrew Joseph Dawber on 13 December 2010 (2 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
17 January 2011 | Sub-division of shares on 6 January 2011 (5 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
17 January 2011 | Sub-division of shares on 6 January 2011 (5 pages) |
17 January 2011 | Sub-division of shares on 6 January 2011 (5 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
17 January 2011 | Resolutions
|
8 September 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
12 May 2010 | Incorporation (49 pages) |
12 May 2010 | Incorporation (49 pages) |