Fairmont Avenue
London
E14 9PL
Director Name | Mrs Dipali Kastia |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | Flat 1 Windsor Court King & Queen Wharf Rotherhithe Street London SE16 5SJ |
Website | digitaldialog.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31377608 |
Telephone region | London |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Dipali Kastia & Manish Kastia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,541 |
Cash | £18,974 |
Current Liabilities | £56,161 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2022 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
20 March 2021 | Resolutions
|
20 March 2021 | Statement of affairs (8 pages) |
20 March 2021 | Registered office address changed from 77 Marsh Wall London E14 9SH England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 20 March 2021 (2 pages) |
20 March 2021 | Appointment of a voluntary liquidator (3 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
1 December 2020 | Registered office address changed from 189 Marsh Wall the South Quay Building London E14 9SH England to 77 Marsh Wall London E14 9SH on 1 December 2020 (1 page) |
25 February 2020 | Confirmation statement made on 25 February 2020 with updates (5 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
20 August 2019 | Change of details for Mr Manish Kastia as a person with significant control on 1 December 2018 (2 pages) |
19 August 2019 | Director's details changed for Manish Kastia on 1 December 2018 (2 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 October 2018 | Registered office address changed from 47 47 Cumberland Mills Square Saunders Ness Road London E14 3BJ England to 189 Marsh Wall the South Quay Building London E14 9SH on 9 October 2018 (1 page) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
3 October 2018 | Change of details for Mr Manish Kastia as a person with significant control on 20 September 2018 (2 pages) |
3 October 2018 | Director's details changed for Manish Kastia on 20 September 2018 (2 pages) |
3 October 2018 | Termination of appointment of Dipali Kastia as a director on 20 September 2018 (1 page) |
3 October 2018 | Cessation of Dipali Kastia as a person with significant control on 20 September 2018 (1 page) |
3 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 March 2016 | Registered office address changed from Flat 1 Windsor Court King & Queen Wharf Rotherhithe Street London SE16 5SJ to 47 47 Cumberland Mills Square Saunders Ness Road London E14 3BJ on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from Flat 1 Windsor Court King & Queen Wharf Rotherhithe Street London SE16 5SJ to 47 47 Cumberland Mills Square Saunders Ness Road London E14 3BJ on 11 March 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
28 March 2011 | Incorporation
|
28 March 2011 | Incorporation
|